Search icon

CHELSEA PIERS L.P.

Company Details

Name: CHELSEA PIERS L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637623
ZIP code: 10011
County: New York
Place of Formation: New York
Address: SUITE 300, WEST 23RD ST. AND, THE HUDSON RIVER, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-336-6847

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2012 133668842 2013-10-10 CHELSEA PIERS L.P. 607
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 525
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 201
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2011 133668842 2012-10-10 CHELSEA PIERS L.P. 599
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 560
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 208
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-10
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2010 133668842 2011-10-13 CHELSEA PIERS L.P. 559
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 559
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 39
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 201
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2009 133668842 2010-09-24 CHELSEA PIERS L.P. 602
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 526
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 192
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2009 133668842 2010-09-24 CHELSEA PIERS L.P. 602
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address CHELSEA PIERS, PIER 62 SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 526
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 192
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-24
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-24
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2009 133668842 2010-04-02 CHELSEA PIERS L.P. 561
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address PIER 62, SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address PIER 62, SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address PIER 62, SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 569
Other retired or separated participants entitled to future benefits 32
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 193
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2010-04-02
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-04-02
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature
CHELSEA PIERS L.P. 401(K) RETIREMENT PLAN 2009 133668842 2010-02-24 CHELSEA PIERS L.P. 541
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 713900
Sponsor’s telephone number 2123366800
Plan sponsor’s mailing address PIER 62, SUITE 300, NEW YORK, NY, 10011
Plan sponsor’s address PIER 62, SUITE 300, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133668842
Plan administrator’s name CHELSEA PIERS L.P.
Plan administrator’s address PIER 62, SUITE 300, NEW YORK, NY, 10011
Administrator’s telephone number 2123366800

Number of participants as of the end of the plan year

Active participants 530
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 30
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 163
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 4

Signature of

Role Plan administrator
Date 2010-02-24
Name of individual signing KRISTA BUGENHAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-02-24
Name of individual signing DAVID TEWKSBURY
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CHELSEA PIERS - PIER 62, ATTN: TOM A. BERNSTEIN DOS Process Agent SUITE 300, WEST 23RD ST. AND, THE HUDSON RIVER, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1996-12-16 2021-08-31 Address SUITE 300, WEST 23RD ST. AND, THE HUDSON RIVER, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-05-25 1996-12-16 Address 936 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-05-19 1994-05-25 Address 936 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831001146 2021-08-27 CERTIFICATE OF AMENDMENT 2021-08-27
150820000676 2015-08-20 CERTIFICATE OF AMENDMENT 2015-08-20
970509000405 1997-05-09 CERTIFICATE OF AMENDMENT 1997-05-09
961216000353 1996-12-16 CERTIFICATE OF AMENDMENT 1996-12-16
940525000333 1994-05-25 CERTIFICATE OF MERGER 1994-05-31
931217000072 1993-12-17 CERTIFICATE OF AMENDMENT 1993-12-17
920902000378 1992-09-02 AFFIDAVIT OF PUBLICATION 1992-09-02
920902000377 1992-09-02 AFFIDAVIT OF PUBLICATION 1992-09-02
920519000129 1992-05-19 CERTIFICATE OF LIMITED PARTNERSHIP 1992-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-15 CHELSEA PIERS L.P. 111A 11TH AVENUE, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2023-01-19 CHELSEA PIERS L.P. 111A 11TH AVENUE, MANHATTAN, 10011 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene At time of inspection it was determined that child care service allows staff to perform their duties that are Not healthy or are incapable of carrying out their duties. Staff medical clearances are Not maintained by child care service.
2022-10-26 CHELSEA PIERS L. P. 111A 11TH AVENUE, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-08-25 CHELSEA PIERS SUMMER SPORTS 000 Pier 62, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-07-15 CHELSEA PIERS L. P. 111A 11TH AVENUE, MANHATTAN, 10011 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene Staff and volunteers obtain documentation showing immunization with 2 doses measles/mumps, 1 dose rubella, 2 doses varicella and 1 dose Tdap. Medical exemptions only. History of measles, mumps or rubella shall Not replace MMR vaccine except in presence of MMR varicella antibodies.
2022-06-30 CHELSEA PIERS SUMMER SPORTS 000 Pier 62, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2022-04-27 CHELSEA PIERS L.P. 111A 11TH AVENUE, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-17 CHELSEA PIERS L.P. 111A 11TH AVENUE, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-12-16 CHELSEA PIERS L. P. 111A 11TH AVENUE, MANHATTAN, 10011 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-25 CHELSEA PIERS SUMMER SPORTS 000 Pier 62, MANHATTAN, 10014 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCGG810PMSE006 2009-10-09 2009-11-08 2009-11-08
Unique Award Key CONT_AWD_HSCGG810PMSE006_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title SUPPLIES FOR WORLD MARITIME PARELLEL DAY OCT 16 RDD: 10/13/2009
NAICS Code 713990: ALL OTHER AMUSEMENT AND RECREATION INDUSTRIES

Recipient Details

Recipient CHELSEA PIERS L.P.
UEI NR4WTKD6R3H5
Legacy DUNS 627725997
Recipient Address UNITED STATES, 62 CHELSEA PIERS STE 300, NEW YORK, 100111015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347356719 0215000 2024-03-19 62 CHELSEA PIERS, STE. 300, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-19
Emphasis N: FALL

Related Activity

Type Complaint
Activity Nr 2141871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2024-09-10
Current Penalty 3687.0
Initial Penalty 3687.0
Final Order 2024-10-07
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.135(a)(1):The employer did not ensure that each affected employee wear a protective helmet when working in areas where there is a potential for injury to the head from falling objects. Site: 62 Chelsea Piers, Ste. 300 New York, NY 10011 On or about 3/19/24 a) Employees exposed to overhead hazards when other employees working above carrying tools and equipment while designing and setting new climbing routes.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1707723 Americans with Disabilities Act - Other 2017-10-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-09
Termination Date 2018-01-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name BALDELLI
Role Plaintiff
Name CHELSEA PIERS L.P.
Role Defendant
1603001 Americans with Disabilities Act - Other 2016-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-22
Termination Date 2017-09-29
Date Issue Joined 2016-10-21
Pretrial Conference Date 2017-04-10
Section 1218
Sub Section 8
Status Terminated

Parties

Name DE LA ROSA
Role Plaintiff
Name CHELSEA PIERS L.P.
Role Defendant
9705341 Marine Contract Actions 1997-07-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-07-22
Termination Date 1997-11-17
Date Issue Joined 1997-07-31
Pretrial Conference Date 1997-09-23
Section 1441

Parties

Name CHELSEA PIERS L.P.
Role Plaintiff
Name SPIRIT CRUISES, INC.
Role Defendant
2206174 Americans with Disabilities Act - Other 2022-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-13
Termination Date 2022-12-07
Section 1201
Status Terminated

Parties

Name CRUZ
Role Plaintiff
Name CHELSEA PIERS L.P.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State