Search icon

NYP HOLDINGS, INC.

Company Details

Name: NYP HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1993 (31 years ago)
Entity Number: 1771817
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-930-8000

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3DH22 Obsolete Non-Manufacturer 2003-02-06 2024-07-09 2024-07-08 No data

Contact Information

POC KAREN INSCHO
Phone +1 212-930-8143
Fax +1 212-930-8120
Address 1211 AVENUE OF THE AMERICAS LOWR C3L, NEW YORK, NY, 10036 8701, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK POST CRAFT UNION AND NMDU SHORT TERM DISABILITY PLAN 2011 133732753 2012-07-30 NYP HOLDINGS, INC. 547
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 511110
Sponsor’s telephone number 2129308052
Plan sponsor’s mailing address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Plan sponsor’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 133732753
Plan administrator’s name NYP HOLDINGS, INC.
Plan administrator’s address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Administrator’s telephone number 2129308052

Number of participants as of the end of the plan year

Active participants 473
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing EDWARD PETROSKI
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ROBERT JAMES THOMSON Chief Executive Officer 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-19 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2023-11-01 2024-12-19 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-11-01 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-11-02 2019-11-04 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-11-08 2015-11-02 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-05-27 2019-11-04 Address NEWS AMERICA INCORPORATED, 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-12-13 2019-11-04 Address 1211 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241219002641 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
231101035310 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211101002859 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191104060961 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007411 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008086 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006241 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111128002072 2011-11-28 BIENNIAL STATEMENT 2011-11-01
071116002692 2007-11-16 BIENNIAL STATEMENT 2007-11-01
060109002225 2006-01-09 BIENNIAL STATEMENT 2005-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV HSBP1107A01515 2007-10-01 No data No data
Unique Award Key CONT_IDV_HSBP1107A01515_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LEGAL ADVERTISING
NAICS Code 541890: OTHER SERVICES RELATED TO ADVERTISING
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PO AWARD HSCEAM06P0234 2008-07-01 2007-09-30 2007-09-30
Unique Award Key CONT_AWD_HSCEAM06P0234_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title NY POST - 1/2 PAGE 4X RUN - AD FOR HIRING INITIATIVE

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
No data IDV HSBP1108A01833 2007-10-01 No data No data
Unique Award Key CONT_IDV_HSBP1108A01833_7014
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ADVERTISING OF SEIZED PROPERTY BY CUSOMS AND BORDER PROTECTION IN THE PORT OF NEW YORK
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PO AWARD HSCGG708PQAR078 2008-03-19 2008-04-18 2008-04-18
Unique Award Key CONT_AWD_HSCGG708PQAR078_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COLOR AD TO RUN IN THE NEW YORK POST (NEWSPAPER) ON THE BELOW DATES: 1/8 PAGE COLOR AD (4 13/16" X 3") MONDAY MARCH 17TH 1/8 PAGE COLOR AD (4 13/16" X 3") MONDAY MARCH 24TH 1/4 PAGE COLOR AD (4 13/16" X 6 1/8"") WEDNESDAY MARCH 26TH 1/8 PAGE COLOR AD (4 13/16" X 3") MONDAY MARCH 31ST 1/8 PAGE COLOR AD (4 13/16" X 3") MONDAY APRIL 7TH
NAICS Code 511110: NEWSPAPER PUBLISHERS

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PO AWARD TMHQ08P0210 2008-01-30 2008-02-14 2008-02-14
Unique Award Key CONT_AWD_TMHQ08P0210_2044_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADVERTISING SERVICES
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PURCHASE ORDER AWARD N0018908PZ120 2007-12-06 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_N0018908PZ120_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16660.00
Current Award Amount 16660.00
Potential Award Amount 16660.00

Description

Title HELP WANTED NEWSPAPER ADVERTISING
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes 7630: NEWSPAPERS AND PERIODICALS

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 100368701
PURCHASE ORDER AWARD W912PQ09M0163 2009-06-04 2009-06-18 2009-06-18
Unique Award Key CONT_AWD_W912PQ09M0163_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6000.00
Current Award Amount 6000.00
Potential Award Amount 6000.00

Description

Title 1/8 PAGE COLOR AD FOR JUNE & JULY 2009,
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes V241: MILITARY PERSONNEL RECRUITMENT

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, NEW YORK, NEW YORK, 100368701
PO AWARD V655Q99184 2009-03-27 2009-04-06 2009-04-06
Unique Award Key CONT_AWD_V655Q99184_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PO AWARD V655P90011 2008-12-23 2009-01-13 2009-01-13
Unique Award Key CONT_AWD_V655P90011_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701
PO AWARD GS02P09CVC0005 2008-11-05 2008-11-30 2009-03-31
Unique Award Key CONT_AWD_GS02P09CVC0005_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title NEWSPAPER ADVERTISEMENT FOR CENSUS PROJECT.
NAICS Code 511110: NEWSPAPER PUBLISHERS
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient NYP HOLDINGS, INC.
UEI WD59MJUFL6Y9
Legacy DUNS 831000583
Recipient Address UNITED STATES, 1211 AVENUE OF THE AMERICAS, NEW YORK, 100368701

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339743338 0216000 2014-04-23 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-23
Case Closed 2014-09-26

Related Activity

Type Complaint
Activity Nr 885876
Safety Yes
Health Yes
Type Inspection
Activity Nr 974618
Health Yes
339746182 0216000 2014-04-23 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-04-23
Case Closed 2014-06-24

Related Activity

Type Inspection
Activity Nr 974333
Safety Yes
Type Complaint
Activity Nr 885876
Safety Yes
Health Yes
314981416 0216000 2011-12-22 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-01-03
Case Closed 2012-02-14

Related Activity

Type Complaint
Activity Nr 207101684
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2012-01-12
Abatement Due Date 2012-01-17
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2012-01-12
Abatement Due Date 2012-01-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2012-01-12
Abatement Due Date 2012-01-17
Nr Instances 1
Nr Exposed 3
Gravity 01
309591139 0216000 2005-12-22 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-05-31
Case Closed 2007-02-17

Related Activity

Type Referral
Activity Nr 202029195
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Current Penalty 4000.0
Initial Penalty 5000.0
Contest Date 2006-06-23
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2006-06-02
Abatement Due Date 2006-06-07
Contest Date 2006-06-23
Final Order 2006-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
305774309 0216000 2003-12-18 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-12-18
Emphasis L: FALL, N: TRENCH
Case Closed 2003-12-18
305772659 0216000 2003-09-03 900 EAST 132ND STREET, BRONX, NY, 10454
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-02-04
Emphasis S: AMPUTATIONS
Case Closed 2004-08-31

Related Activity

Type Complaint
Activity Nr 203598800
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2004-03-02
Abatement Due Date 2004-06-15
Current Penalty 1810.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2004-03-02
Abatement Due Date 2004-06-15
Current Penalty 1808.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C08
Issuance Date 2004-03-02
Abatement Due Date 2004-06-15
Nr Instances 1
Nr Exposed 75
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2004-03-02
Abatement Due Date 2004-06-15
Current Penalty 1808.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 40
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-03-02
Abatement Due Date 2004-03-26
Current Penalty 1808.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B02
Issuance Date 2004-03-02
Abatement Due Date 2004-03-26
Current Penalty 1808.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 100
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2004-03-02
Abatement Due Date 2004-03-05
Current Penalty 1808.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 132
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State