Search icon

PAKISTAN INTERNATIONAL AIRLINES

Company Details

Name: PAKISTAN INTERNATIONAL AIRLINES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1962 (63 years ago)
Entity Number: 148064
ZIP code: 10514
County: New York
Place of Formation: Pakistan
Foreign Legal Name: PAKISTAN INTERNATIONAL AIRLINES CORPORATION LIMITED
Fictitious Name: PAKISTAN INTERNATIONAL AIRLINES
Address: 52 st. johns place, chappaqua, ny 10514, Chappaqua, NY, United States, 10514
Principal Address: C/O MUMTAZ ALVI, ESQ., 52 ST. JOHN'S PLACE, CHAPPAQUA, NY, United States, 10514

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAKISTAN INTERNATIONAL AIRLINES 401(K) PROFIT SHARING PLAN 2013 131947172 2014-07-14 PAKISTAN INTERNATIONAL AIRLINES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 481000
Sponsor’s telephone number 2127608484
Plan sponsor’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing MAZHAR LODHI
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing MAZHAR LODHI
PAKISTAN INTERNATIONAL AIRLINES 401(K) PROFIT SHARING PLAN 2012 131947172 2013-04-29 PAKISTAN INTERNATIONAL AIRLINES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 481000
Sponsor’s telephone number 2127608484
Plan sponsor’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131947172
Plan administrator’s name PAKISTAN INTERNATIONAL AIRLINES
Plan administrator’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127608484

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing MUHAMMAD NAZIR
PAKISTAN INTERNATIONAL AIRLINES 401(K) PROFIT SHARING PLAN 2011 131947172 2012-01-13 PAKISTAN INTERNATIONAL AIRLINES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 481000
Sponsor’s telephone number 2127608484
Plan sponsor’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131947172
Plan administrator’s name PAKISTAN INTERNATIONAL AIRLINES
Plan administrator’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127608484

Signature of

Role Plan administrator
Date 2012-01-13
Name of individual signing MUHAMMAD NAZIR
PAKISTAN INTERNATIONAL AIRLINES 401(K) PROFIT SHARING PLAN 2010 131947172 2011-06-13 PAKISTAN INTERNATIONAL AIRLINES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 481000
Sponsor’s telephone number 2127608484
Plan sponsor’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131947172
Plan administrator’s name PAKISTAN INTERNATIONAL AIRLINES
Plan administrator’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127608484

Signature of

Role Plan administrator
Date 2011-06-13
Name of individual signing MUHAMMAD NAZIR
PAKISTAN INTERNATIONAL AIRLINES 401(K) PROFIT SHARING PLAN 2009 131947172 2010-09-22 PAKISTAN INTERNATIONAL AIRLINES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 481000
Sponsor’s telephone number 2127608484
Plan sponsor’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 131947172
Plan administrator’s name PAKISTAN INTERNATIONAL AIRLINES
Plan administrator’s address 505 EIGHTH AVENUE, NEW YORK, NY, 10018
Administrator’s telephone number 2127608484

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing MUHAMMAD NAZIR

DOS Process Agent

Name Role Address
MUMTAZ ALVI, ATTORNEY-AT-LAW DOS Process Agent 52 st. johns place, chappaqua, ny 10514, Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
MUHAMMAD AMIR HAYAT Chief Executive Officer PIACL BUILDING, JINNAH INTERNATIONAL AIRPORT KARACHI-PAKISTAN, KARACHI, Pakistan

History

Start date End date Type Value
2024-06-26 2024-06-26 Address JINNAH INTERNATIONAL AIRPORT,, KARACHI, PAK (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address PIACL BUILDING, JINNAH INTERNATIONAL AIRPORT KARACHI-PAKISTAN, KARACHI, PAK (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address JINNAH INTERNATIONAL AIRPORT, KARACHI, PAK (Type of address: Chief Executive Officer)
2020-05-13 2024-06-26 Address JINNAH INTERNATIONAL AIRPORT, KARACHI, PAK (Type of address: Chief Executive Officer)
2020-05-13 2024-06-26 Address 52 ST. JOHN'S PLACE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2018-05-08 2020-05-13 Address 167-25 ROCKAWAY BLVD. JAMAICA,, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2018-05-08 2020-05-13 Address PIA BUILDING, JINNAH INTERNATIONAL AIRPORT, KARACHI, PA, 00000, USA (Type of address: Chief Executive Officer)
2018-05-08 2020-05-13 Address 230 PARK AVENUE SUITE 1000, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-06-15 2018-05-08 Address TERMINAL 4 SECOND FL RM 275152, B CONCOURSE GATE B-26, JAMAICA, NY, 11430, USA (Type of address: Service of Process)
2017-01-23 2018-05-08 Address 505 8TH AVENUE, 6TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240626001965 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221212000858 2022-12-12 BIENNIAL STATEMENT 2022-05-01
200513060377 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180508006704 2018-05-08 BIENNIAL STATEMENT 2018-05-01
170615000319 2017-06-15 CERTIFICATE OF AMENDMENT 2017-06-15
170123006322 2017-01-23 BIENNIAL STATEMENT 2016-05-01
150929006160 2015-09-29 BIENNIAL STATEMENT 2014-05-01
120521006038 2012-05-21 BIENNIAL STATEMENT 2012-05-01
080611002267 2008-06-11 BIENNIAL STATEMENT 2008-05-01
060801002822 2006-08-01 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303529275 0215600 2001-03-21 CARGO BLDG. 86, JFK AIRPORT, JAMAICA, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-03-21
Case Closed 2001-09-28

Related Activity

Type Complaint
Activity Nr 200823748
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 A02
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 1200.0
Initial Penalty 1200.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 2
Nr Exposed 20
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 2
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100141 D02 II
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 3
Nr Exposed 20
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2001-05-31
Abatement Due Date 2001-06-19
Current Penalty 800.0
Initial Penalty 800.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 3
Nr Exposed 20
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100176 G
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Current Penalty 897.0
Initial Penalty 897.0
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 2001-05-31
Abatement Due Date 2001-06-05
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 6
Nr Exposed 28
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2001-05-31
Abatement Due Date 2001-07-18
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2001-05-31
Abatement Due Date 2001-07-18
Contest Date 2001-06-21
Final Order 2001-09-04
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State