Search icon

PQ NEW YORK, INC.

Company Details

Name: PQ NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 28 Mar 2001 (24 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 2621308
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PQ NEW YORK, INC. 2012 133841022 2014-07-22 PQ NEW YORK, INC. 272
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2007-07-01
Business code 445291
Sponsor’s telephone number 2123599000
Plan sponsor’s mailing address 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013
Plan sponsor’s address 434 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013

Number of participants as of the end of the plan year

Active participants 996
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing YANIRIS VARGAS
Valid signature Filed with authorized/valid electronic signature
PQ NEW YORK, INC. 401 (K) PLAN 2012 133841022 2013-10-15 PQ NEW YORK, INC. 1238
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722110
Sponsor’s telephone number 2123599000
Plan sponsor’s mailing address 434 BROADWAY, 3RD FLOOR, NEW YORL, NY, 10013
Plan sponsor’s address 434 BROADWAY, 3RD FLOOR, NEW YORL, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 133841022
Plan administrator’s name YANIRIS VARGAS

Number of participants as of the end of the plan year

Active participants 1422
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 194
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 718
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 2013-10-15
Name of individual signing YANIRIS VARGAS
Valid signature Filed with authorized/valid electronic signature

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806878 Americans with Disabilities Act - Other 2018-07-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-31
Termination Date 2018-11-09
Section 1331
Status Terminated

Parties

Name MURPHY
Role Plaintiff
Name PQ NEW YORK, INC.
Role Defendant
1603070 Fair Labor Standards Act 2016-04-25 motion before trial
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-25
Termination Date 2017-07-11
Pretrial Conference Date 2016-07-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name PQ NEW YORK, INC.
Role Defendant
Name KUTLUCA,
Role Plaintiff
1400899 Fair Labor Standards Act 2014-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-11
Termination Date 2015-06-04
Date Issue Joined 2014-05-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name MAHALICK,
Role Plaintiff
Name PQ NEW YORK, INC.
Role Defendant
1805539 Americans with Disabilities Act - Other 2018-06-19 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 2018-06-19
Termination Date 2019-05-16
Date Issue Joined 2019-03-05
Pretrial Conference Date 2018-12-06
Section 1331
Status Terminated

Parties

Name DONCOUSE
Role Plaintiff
Name PQ NEW YORK, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State