Search icon

NEW YORK UNIVERSITY

Headquarter

Company Details

Name: NEW YORK UNIVERSITY
Jurisdiction: New York
Legal type: DOMESTIC DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Feb 2002 (23 years ago)
Date of dissolution: 08 Feb 2002
Entity Number: 2728975
County: Blank

Contact Details

Phone +1 631-477-3800

Phone +1 718-232-7999

Phone +1 718-445-0500

Phone +1 718-984-2100

Phone +1 516-216-5281

Phone +1 516-365-4949

Phone +1 646-754-1352

Phone +1 914-574-5720

Phone +1 718-386-9876

Phone +1 718-326-4332

Phone +1 631-654-3330

Phone +1 212-227-8401

Phone +1 631-447-8300

Phone +1 718-616-0500

Phone +1 516-466-6611

Phone +1 718-855-0088

Phone +1 646-356-9440

Phone +1 718-252-5800

Phone +1 718-940-6166

Phone +1 718-389-0100

Phone +1 212-263-9700

Phone +1 516-747-1850

Phone +1 516-431-5064

Phone +1 718-745-1064

Phone +1 212-737-2270

Phone +1 718-832-9729

Phone +1 718-444-0520

Phone +1 516-292-1034

Phone +1 718-630-5777

Phone +1 914-337-4986

Phone +1 212-998-1450

Phone +1 516-663-8878

Phone +1 516-484-6880

Phone +1 516-354-8686

Phone +1 516-663-2532

Phone +1 516-520-1480

Phone +1 516-796-3700

Phone +1 516-579-5502

Phone +1 201-343-1717

Phone +1 212-685-6660

Phone +1 631-749-3149

Phone +1 718-745-3800

Phone +1 516-869-5400

Phone +1 212-731-6077

Phone +1 516-663-1570

Phone +1 516-248-8334

Phone +1 718-384-5179

Phone +1 845-526-2200

Phone +1 516-663-4510

Phone +1 516-663-2097

Phone +1 516-663-9400

Phone +1 516-663-8890

Phone +1 516-663-3877

Phone +1 718-208-6923

Phone +1 516-434-4251

Phone +1 718-431-8369

Phone +1 516-663-2224

Phone +1 929-455-3060

Phone +1 516-294-1377

Phone +1 212-263-0211

Phone +1 516-358-5401

Phone +1 718-777-1505

Phone +1 718-535-7927

Phone +1 212-598-6207

Phone +1 212-355-5779

Phone +1 646-660-9999

Phone +1 212-674-0531

Phone +1 212-529-5100

Phone +1 631-928-1600

Phone +1 718-204-7200

Phone +1 718-238-7111

Phone +1 631-288-0101

Phone +1 718-380-6010

Phone +1 516-798-0441

Phone +1 516-935-8877

Phone +1 561-541-0300

Phone +1 973-538-2000

Phone +1 718-436-3705

Phone +1 516-745-0444

Phone +1 718-616-0801

Phone +1 718-389-8585

Phone +1 646-825-6300

Phone +1 516-489-6433

Phone +1 718-987-9888

Phone +1 718-833-1808

Phone +1 516-222-8602

Phone +1 516-248-6868

Phone +1 516-466-5260

Phone +1 718-921-0106

Phone +1 516-663-3511

Phone +1 212-874-3578

Phone +1 718-339-0391

Phone +1 516-633-1100

Phone +1 516-663-1145

Phone +1 718-338-1616

Phone +1 516-663-4480

Phone +1 212-337-9400

Phone +1 631-499-8181

Phone +1 347-242-2684

Phone +1 718-332-3200

Phone +1 646-233-1838

Phone +1 718-435-4944

Phone +1 516-937-5000

Phone +1 516-663-1430

Phone +1 646-459-8500

Phone +1 212-871-0227

Phone +1 715-630-1404

Phone +1 631-477-0070

Phone +1 516-663-4765

Phone +1 929-455-2399

Phone +1 646-461-2544

Phone +1 212-263-2573

Phone +1 516-827-5757

Phone +1 516-222-7818

Phone +1 718-761-4700

Phone +1 914-207-0004

Phone +1 718-441-3900

Phone +1 718-575-9787

Phone +1 516-663-3061

Phone +1 212-434-2275

Phone +1 516-663-9099

Phone +1 516-535-1900

Phone +1 718-956-4466

Phone +1 212-731-5273

Phone +1 212-263-5072

Phone +1 516-663-1500

Phone +1 516-663-2051

Phone +1 718-457-7000

Phone +1 718-261-9100

Phone +1 516-678-2232

Phone +1 631-587-6060

Phone +1 718-921-1672

Phone +1 212-998-2257

Phone +1 516-627-4330

Phone +1 631-635-5440

Phone +1 516-746-4080

Phone +1 516-663-4400

Phone +1 516-663-4600

Phone +1 516-663-3300

Phone +1 516-663-8498

Phone +1 516-663-9500

Phone +1 212-731-5000

Phone +1 718-494-9055

Phone +1 631-727-2100

Phone +1 212-731-5329

Phone +1 718-630-7000

Phone +1 212-263-5940

Phone +1 718-648-5622

Phone +1 212-604-7880

Phone +1 631-475-1900

Phone +1 718-336-9100

Phone +1 212-604-7962

Phone +1 929-455-2600

Phone +1 718-657-8171

Phone +1 718-376-2200

Phone +1 914-736-0703

Phone +1 516-741-8891

Phone +1 718-488-1814

Phone +1 631-425-2121

Phone +1 631-425-2218

Phone +1 516-467-8600

Phone +1 718-621-9400

Phone +1 526-663-3010

Phone +1 631-392-1680

Phone +1 516-663-2691

Phone +1 516-663-2834

Phone +1 718-998-0100

Phone +1 516-746-2854

Phone +1 718-745-5777

Phone +1 646-754-2100

Phone +1 718-966-3700

Phone +1 516-663-2066

Phone +1 516-663-2507

Phone +1 631-288-7120

Phone +1 718-353-7900

Phone +1 516-365-1092

Phone +1 212-263-7311

Phone +1 631-744-3303

Phone +1 718-876-2000

Phone +1 718-871-8885

Phone +1 718-630-6109

Phone +1 212-274-0800

Phone +1 212-263-5230

Phone +1 516-222-2022

Phone +1 718-448-3880

Phone +1 718-423-3355

Phone +1 631-425-3880

Phone +1 718-748-1334

Phone +1 212-263-7744

Phone +1 516-663-3010

Phone +1 516-633-3010

Phone +1 718-630-8600

Phone +1 845-359-1877

Phone +1 631-422-9355

Phone +1 212-263-5665

Phone +1 516-222-8680

Phone +1 631-963-4770

Phone +1 212-263-3166

Phone +1 718-645-8303

Phone +1 201-309-2427

Phone +1 516-663-2588

Phone +1 718-252-5151

Phone +1 516-747-0161

Phone +1 516-739-1142

Phone +1 212-598-6287

Phone +1 718-274-4533

Phone +1 914-455-2000

Phone +1 718-204-2200

Phone +1 212-460-5622

Phone +1 516-742-5344

Phone +1 718-375-1600

Phone +1 516-795-9090

Phone +1 212-219-1187

Phone +1 718-641-1100

Phone +1 718-939-9200

Phone +1 631-264-2424

Phone +1 516-741-8822

Phone +1 212-941-8273

Phone +1 516-481-8877

Phone +1 212-376-3180

Phone +1 516-663-9494

Phone +1 516-741-3560

Phone +1 973-258-1010

Phone +1 516-285-2850

Phone +1 516-541-5500

Phone +1 718-868-4553

Phone +1 212-263-8134

Phone +1 516-633-1220

Phone +1 516-408-4902

Phone +1 516-663-2169

Phone +1 516-294-5440

Phone +1 516-663-4525

Phone +1 516-663-4822

Phone +1 516-488-2757

Phone +1 973-926-3500

Phone +1 631-477-2701

Phone +1 631-226-0388

Phone +1 212-998-4667

Phone +1 212-513-7711

Phone +1 516-785-6677

Phone +1 516-466-4128

Phone +1 212-598-6190

Phone +1 516-248-3210

Phone +1 718-339-4800

Phone +1 212-684-1108

Phone +1 516-663-8510

Phone +1 516-663-8963

Phone +1 929-455-1282

Phone +1 718-851-3700

Phone +1 845-707-8400

Phone +1 646-501-2466

Phone +1 212-532-1214

Phone +1 516-747-8900

Phone +1 646-501-0584

Phone +1 212-263-7300

Phone +1 718-636-0019

Phone +1 914-536-9300

Phone +1 212-263-6246

Phone +1 212-589-6000

Phone +1 929-455-2000

Phone +1 718-497-2322

Phone +1 718-238-6400

Phone +1 718-544-5100

Phone +1 516-764-5380

Phone +1 516-759-5330

Phone +1 718-728-5951

Phone +1 516-747-5700

Phone +1 718-686-8400

Phone +1 516-504-1600

Phone +1 718-667-8100

Phone +1 212-731-5452

Phone +1 718-463-7420

Phone +1 212-263-6037

Phone +1 212-263-3049

Phone +1 516-877-2626

Phone +1 718-556-3500

Phone +1 516-742-1730

Phone +1 631-462-1184

Phone +1 631-442-3200

Phone +1 718-624-0517

Phone +1 929-455-2500

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK UNIVERSITY, Alabama 000-962-734 Alabama
Headquarter of NEW YORK UNIVERSITY, COLORADO 20161488096 COLORADO
Headquarter of NEW YORK UNIVERSITY, ILLINOIS CORP_70100789 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NX9PXMKW5KW8 2025-04-09 70 WASHINGTON SQ S, NEW YORK, NY, 10012, 1019, USA 665 BROADWAY, SUITE 801, NEW YORK, NY, 10012, 2331, USA

Business Information

URL www.nyu.edu
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-11
Initial Registration Date 2002-01-14
Entity Start Date 1831-04-18
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 541110, 541713, 541714, 541715, 541720, 611310, 621210, 712110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JASON ST GERMAIN
Role SENIOR DIRECTOR OFFICE OF SPONSORED PROGRAMS
Address 665 BROADWAY, SUITE 801, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name JASON ST GERMAIN
Role SENIOR DIRECTOR OFFICE OF SPONSORED PROGRAMS
Address 665 BROADWAY, SUITE 801, NEW YORK, NY, 10012, USA
Past Performance
Title PRIMARY POC
Name JASON ST GERMAIN
Role SENIOR DIRECTOR OFFICE OF SPONSORED PROGRAMS
Address 665 BROADWAY, SUITE 801, NEW YORK, NY, 10012, 2331, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4J7F7 Active Non-Manufacturer 2006-09-01 2024-02-29 2027-10-19 No data

Contact Information

POC ANTHONY CARNA
Phone +1 212-263-8822
Fax +1 212-263-8201
Address 550 1ST AVE, NEW YORK, NY, 10016 6402, 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
NYU SCHOOL OF MEDICINE RETIREE MEDICAL ACCOUNT PLAN 2014 135562308 2015-10-15 NEW YORK UNIVERSITY 2507
File View Page
Three-digit plan number (PN) 550
Effective date of plan 2012-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Active participants 2748
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 111
Number of participants with account balances as of the end of the plan year 2891
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 19

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NYU SCHOOL OF MEDICINE RETIREE WELFARE BENEFIT PLAN 2014 135562308 2015-10-15 NEW YORK UNIVERSITY 610
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Active participants 610

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NYUSOM RETIREE WELFARE BENEFIT PLAN 2013 135562308 2015-05-20 NEW YORK UNIVERSITY 610
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 610

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NEW YORK UNIVERSITY SCHOOL OF MEDICINE HEALTH AND 2013 135562308 2014-10-15 NEW YORK UNIVERSITY 8140
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1972-07-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Active participants 8633
Retired or separated participants receiving benefits 65

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NYUSOM RETIREE WELFARE BENEFIT PLAN 2013 135562308 2014-10-15 NEW YORK UNIVERSITY 610
Three-digit plan number (PN) 530
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 610

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NYUSOM RETIREE WELFARE BENEFIT PLAN 2012 135562308 2015-05-20 NEW YORK UNIVERSITY 583
File View Page
Three-digit plan number (PN) 530
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 610

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NEW YORK UNIVERSITY SCHOOL OF MEDICINE HEALTH AND 2012 135562308 2013-10-14 NEW YORK UNIVERSITY 10471
File View Page
Three-digit plan number (PN) 515
Effective date of plan 1972-07-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Active participants 8047
Retired or separated participants receiving benefits 93

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NYUSOM RETIREE WELFARE BENEFIT PLAN 2012 135562308 2013-10-14 NEW YORK UNIVERSITY 583
Three-digit plan number (PN) 530
Effective date of plan 2011-01-01
Business code 622000
Sponsor’s telephone number 2129981270
Plan sponsor’s mailing address 726 BROADWAY, 8TH FLOOR, NEW YORK, NY, 10003
Plan sponsor’s address 726 BROADWAY, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 135562308
Plan administrator’s name NYU SCHOOL OF MEDICINE
Plan administrator’s address ONE PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10016
Administrator’s telephone number 2124044002

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 610

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARGARET MEAGHER
Valid signature Filed with authorized/valid electronic signature
NEW YORK UNIVERSITY SEVERANCE PLAN 2012 135562308 2013-10-14 NEW YORK UNIVERSITY 5766
File View Page
Three-digit plan number (PN) 509
Effective date of plan 1991-01-01
Business code 611000
Sponsor’s telephone number 2129925465
Plan sponsor’s mailing address 105 EAST 17TH STREET, NEW YORK, NY, 10003
Plan sponsor’s address 105 EAST 17TH STREET, NEW YORK, NY, 10003

Number of participants as of the end of the plan year

Active participants 5991

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARK PETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MARK PETTI
Valid signature Filed with authorized/valid electronic signature
NEW YORK UNIVERSITY HEALTH & WELFARE PLAN 2012 135562308 2013-10-14 NEW YORK UNIVERSITY 19945
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1974-10-01
Business code 611000
Sponsor’s telephone number 2129925465
Plan sponsor’s mailing address 105 EAST 17TH STREET, NEW YORK, NY, 10003
Plan sponsor’s address 105 EAST 17TH STREET, NEW YORK, NY, 10003

Number of participants as of the end of the plan year

Active participants 19246
Retired or separated participants receiving benefits 1891

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing MARK PETTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MARK PETTI
Valid signature Filed with authorized/valid electronic signature

Licenses

Number Status Type Date Last renew date End date Address Description
0346-21-114783 No data Alcohol sale 2023-12-28 2023-12-28 2025-12-31 40 WASHINGTON SQUARE SOUTH, NEW YORK, New York, 10012 Catering Establishment
0349-21-114471 No data Alcohol sale 2023-12-04 2023-12-04 2025-11-30 18 WAVERLY PLACE, NEW YORK, New York, 10003 Club
23-6LSG4-SHMO Active Mold Assessment Contractor License (SH125) 2023-11-17 No data 2025-10-31 Environm Health & Safety, 10 Astor PL, 5 fl, NEW YORK, NY, 10003 No data
1019520-DCA Active Business 1999-09-23 No data 2024-06-30 No data No data
1019519-DCA Inactive Business 1999-09-23 No data 2018-12-31 No data No data

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-13 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-27 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 726 BROADWAY, Manhattan, NEW YORK, NY, 10003 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3491992 RENEWAL INVOICED 2022-08-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3232763 RENEWAL INVOICED 2020-09-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2830027 RENEWAL INVOICED 2018-08-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2828832 PL VIO INVOICED 2018-08-13 500 PL - Padlock Violation
2828830 PL VIO CREDITED 2018-08-13 500 PL - Padlock Violation
2604426 CL VIO INVOICED 2017-05-05 175 CL - Consumer Law Violation
2488950 RENEWAL INVOICED 2016-11-14 340 Electronics Store Renewal
2346004 RENEWAL INVOICED 2016-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1890501 RENEWAL INVOICED 2014-11-21 340 Electronics Store Renewal
1714722 RENEWAL INVOICED 2014-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-13 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data
2017-04-27 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSN271200800818P 2008-09-30 2008-12-10 2008-12-10
Unique Award Key CONT_AWD_HHSN271200800818P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title TUITION FOR MATTHEW BERBERICH
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI M5SZJ6VHUHN8
Legacy DUNS 121911077
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
No data IDV HHSN27620063501C 2008-09-30 No data No data
Unique Award Key CONT_IDV_HHSN27620063501C_7529
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title OTHER PROFESSIONAL SERVICES
NAICS Code 541710
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI M5SZJ6VHUHN8
Legacy DUNS 121911077
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
PO AWARD VA30608V490 2008-09-27 2009-01-31 2009-01-31
Unique Award Key CONT_AWD_VA30608V490_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DIAGNOSTIC VOCATIONAL EVALUATION, DEPARTMENT OF VETERANS AFFAIRS, VETERANS BENEFITS ADMINISTRATION, VOCATIONAL REHABILITATION & EMPLOYMENT DIVISION, NEW YORK REGIONAL OFFICE
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI RW3RJE24DLK3
Legacy DUNS 003205010
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
PO AWARD VA30608V428 2008-09-27 2008-10-31 2008-10-31
Unique Award Key CONT_AWD_VA30608V428_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title ASSISTIVE TECHNOLOGY ASSESSMENT, DEPARTMENT OF VETERANS AFFAIRS, VETERANS BENEFITS ADMINISTRATION, VOCATIONAL REHABILITATION AND EMPLOYMENT DIVISION, NEW YORK REGIONAL OFFICE
NAICS Code 611420: COMPUTER TRAINING
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI RW3RJE24DLK3
Legacy DUNS 003205010
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
DELIVERY ORDER AWARD 8E69 2008-09-25 2009-08-31 2009-08-31
Unique Award Key CONT_AWD_8E69_9700_N0014098G2499_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 91452.00
Current Award Amount 91452.00
Potential Award Amount 91452.00

Description

Title TUITION AND FEES
NAICS Code 611310: COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI NX9PXMKW5KW8
Legacy DUNS 041968306
Recipient Address UNITED STATES, 70 WASHINGTONSQUARE SOUTH, NEW YORK, NEW YORK, NEW YORK, 10012
DCA AWARD VA243P0403 2008-09-23 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_VA243P0403_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PO# 630-C80864 THIS CONTRACT COVERS THE PERIOD OF SEPT 24, 2008 THROUGH SEPTEMBER 30, 2009.
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI RW3RJE24DLK3
Legacy DUNS 003205010
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
PO AWARD VA30608V482 2008-09-19 2009-02-28 2009-02-28
Unique Award Key CONT_AWD_VA30608V482_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DIAGNOSTIC VOCATIONAL EVALUATION, DEPARTMENT OF VETERANS AFFAIRS, VETERANS BENEFITS ADMINISTRATION, VOCATIONAL REHABILITATION & EMPLOYMENT DIVISION, NEW YORK REGIONAL OFFICE
NAICS Code 624310: VOCATIONAL REHABILITATION SERVICES
Product and Service Codes G004: SOCIAL REHABILITATION SERVICES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI RW3RJE24DLK3
Legacy DUNS 003205010
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
PO AWARD HHSD2002008M28076P 2008-09-10 2009-02-28 2009-05-01
Unique Award Key CONT_AWD_HHSD2002008M28076P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title 200-2008-M-28076 NEW YORK UNIVERSITY (SCHOOL OF MEDICINE)
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AN42: R&D-HEALTH SVCS-A RES/EXPL DEV

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI M5SZJ6VHUHN8
Legacy DUNS 121911077
Recipient Address UNITED STATES OF AMERICA, 550 1ST AVE, NEW YORK, NEW YORK, NEW YORK, 10016
PO AWARD HHSN263200801174P 2008-09-04 2009-05-31 2009-05-31
Unique Award Key CONT_AWD_HHSN263200801174P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title NYU TUITION: 2008/09 ACADEMIC YRFOR STEPHEN MAYCLIN
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI M5SZJ6VHUHN8
Legacy DUNS 121911077
Recipient Address UNITED STATES, 550 1ST AVE, NEW YORK, 100166402
PO AWARD HHSF223200730762P 2008-08-18 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_HHSF223200730762P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title NYU NHLBI NYAMBI-CONSULT SVCS 07
NAICS Code 541710
Product and Service Codes B537: MEDICAL AND HEALTH STUDIES

Recipient Details

Recipient NEW YORK UNIVERSITY
UEI NX9PXMKW5KW8
Legacy DUNS 041968306
Recipient Address UNITED STATES, 70 WASHINGTON SQUARE S, NEW YORK, 100121019

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R21NS074055 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2013-09-01 2014-08-31 NOVEL CXCR4 THERAPEUTICS TO BLOCK BEVACIZUMAB-INDUCED GLIOMA DISSEMINATION
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 570375.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21AI095810 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2013-08-19 2015-08-18 PROTEOMICS OF RNA POLYMERASE INTERACTOMES IN PATHOGENIC BACTERIA
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 570375.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R21AI094658 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2013-08-15 2015-08-14 RAPID DIAGNOSIS OF EARLY TB IN HIV+ PATIENTS
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 707923.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
W81XWH1110778 Department of Defense 12.420 - MILITARY MEDICAL RESEARCH AND DEVELOPMENT 2011-09-30 2016-10-29 RANDOMIZED CONTROLLED TRIAL TO IMPROVE THE EFFECTIVENESS OF THE NORTH STAR PREVENTION FRAMEWORK BY EMBEDDING EVIDENCE-BASED PREVENTION WITHIN THE MIL
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 3388000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R56AI091856 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2011-09-30 2012-09-29 FUNCTIONAL ANALYSIS OF STAPHYLOCOCCUS AUREUS LUKAB CYTOTOXIN.
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 524048.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N660011114205 Department of Defense 12.910 - RESEARCH AND TECHNOLOGY DEVELOPMENT 2011-09-29 2012-09-28 RELIABLE CENTRAL-NERVOUS-SYSTEM INTERFACES (RCI)
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 1498403.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
N000141010731 Department of Defense 12.300 - BASIC AND APPLIED SCIENTIFIC RESEARCH 2011-09-28 2011-09-28 ACQUISITION OF A HIGH-PERFORMANCE COMPUTING CLUSTER FOR OCEAN/ATMOSPHERE/CLIMATE PREDICTABILITY AND PARAMETERIZATION RESEARCH AND EDUCATION
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 407038.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1123290 National Science Foundation 47.075 - SOCIAL, BEHAVIORAL, AND ECONOMIC SCIENCES 2011-09-15 2013-08-31 RCN: RESHAPING GLOBAL GOVERNANCE THROUGH INDICATORS: A COLLABORATIVE INTERNATIONAL NETWORK FOR EMPIRICAL RESEARCH
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 280992.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U01HL105907 Department of Health and Human Services 93.837 - CARDIOVASCULAR DISEASES RESEARCH 2011-07-22 2018-10-31 THE ISCHEMIA TRIAL - CCC
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 100148361.22
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116P110023 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2011-07-01 2012-06-30 ERMA BYRD SCHOLARSHIP PROGRAM
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 10000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, NEW YORK, NEW YORK, NEW YORK, 10016-6402, UNITED STATES
Obligated Amount 3849032.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 20405439.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 129000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 401003.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10012-1019, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 276953441995.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY MEDICAL CENTER
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, SC-2 KIPS BAY BG, NEW YORK, NEW YORK, NEW YORK, 10016, UNITED STATES
Obligated Amount 4728931.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI M5SZJ6VHUHN8
Recipient DUNS 121911077
Recipient Address 550 1ST AVE, NEW YORK, NEW YORK, NEW YORK, 10016-6402, UNITED STATES
Obligated Amount 2097000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 665 BROADWAY, SUITE 801, NEW YORK, NEW YORK, NEW YORK, 10012-1019
Obligated Amount 980000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY (INC)
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address 70 WASHINGTON SQUARE S, NEW YORK, NEW YORK, NEW YORK, 10003-0000
Obligated Amount 1058000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient NEW YORK UNIVERSITY
Recipient Name Raw NEW YORK UNIVERSITY
Recipient UEI NX9PXMKW5KW8
Recipient DUNS 041968306
Recipient Address SPONSORED PGMS ACCOUNTING, NEW YORK, NEW YORK, NEW YORK, 10003-9502, UNITED STATES
Obligated Amount 2836267.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344691092 0215000 2020-03-12 370 JAY ST., BROOKLYN, NY, 11201
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-03-12
Case Closed 2021-01-12

Related Activity

Type Referral
Activity Nr 1552270
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 B01 I
Issuance Date 2020-05-28
Abatement Due Date 2020-06-05
Current Penalty 8000.0
Initial Penalty 9639.0
Contest Date 2020-06-15
Final Order 2020-12-18
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): (1) Unprotected sides and edges. (i) Except as provided elsewhere in this section, the employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that is 4 feet (1.2 m) or more above a lower level is protected from falling: a) Subcellar elevator Landing Passenger #10 Door: On or about March 12, 2020 The employee was not protected from the 6 foot fall into the elevator shaft by a guardrail system or other means.
344219217 0215000 2019-08-08 6 METRO TECH CENTER, BROOKLYN, NY, 11201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-08-08
Case Closed 2020-08-13

Related Activity

Type Complaint
Activity Nr 1485404
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2019-12-20
Current Penalty 3000.0
Initial Penalty 5683.0
Contest Date 2020-01-23
Final Order 2020-05-07
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tank cars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: a) On or about 8/13/19 New York University located at 6 Metro Tech Center in Brooklyn, NY 11201, employees working in lab room 803 were exposed to struck by hazards from unsecured compressed gas nitrogen cylinders. No abatement certification or documentation required for this item.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2019-12-20
Abatement Due Date 2019-12-27
Current Penalty 3000.0
Initial Penalty 5683.0
Contest Date 2020-01-23
Final Order 2020-05-07
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: a) On or about 8/13/19 New York University located at 6 Metro Tech Center in Brooklyn, NY 11201, employees pouring and or mixing corrosive chemicals including but not limited to Hydrochloric acid without an access to suitable facilities for quick drenching or flushing of the eyes and body. No abatement certification or documentation required for this item.
334167632 0215000 2012-04-30 40 WEST 4TH STREET, NEW YORK CITY, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-30
Case Closed 2013-07-10

Related Activity

Type Complaint
Activity Nr 322861
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2012-10-16
Abatement Due Date 2012-11-29
Current Penalty 2100.0
Initial Penalty 2550.0
Contest Date 2013-01-04
Final Order 2013-05-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii): The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily is medically able to use that respirator, and that the respirator is cleaned, stored and maintained so as not to create a health hazard: a) 40 West 4th Street, New York, NY, Boiler Room - The employer did not implement their written respiratory protection program in that employees were not medically evaluated prior to using half mask negative pressure respirators equipped with combination cartridges, on a voluntary basis, while painting boiler surfaces. Condition was noted on or about 04/30/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2012-10-16
Abatement Due Date 2012-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-01-04
Final Order 2013-05-23
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee is fit tested or required to use the respirator in the workplace: a) 40 West 4th Street, New York, NY, Boiler Room: Employees wore half mask negative pressure respirators equipped with combination cartridges, on a voluntary basis, while painting boiler surfaces. Workers were not medically evaluated to use such respirators. Condition was noted on or about 04/30/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-10-16
Abatement Due Date 2012-11-29
Current Penalty 2100.0
Initial Penalty 2550.0
Contest Date 2013-01-04
Final Order 2013-05-23
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) 40 West 4th Street, New York, NY, Boiler Room - The employer did not implement their written hazard communication program for employees using Insl-x Checkrust Silicon Alkyd heat resistant coating to paint boiler surfaces. Condition noted on or about 04/30/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2012-10-16
Abatement Due Date 2012-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-01-04
Final Order 2013-05-23
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a material safety data sheet in the workplace for each hazardous chemical which they use: a) 40 West 4th Street, New York, NY, Boiler Room - The employer did not have a material safety data sheet (MSDS) for Insl-x Checkrust Silicon Alkyd heat resistant coating which was used by workers to paint boiler surfaces. Condition noted on or about 04/30/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-10-16
Abatement Due Date 2012-11-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-01-04
Final Order 2013-05-23
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) 40 West 4th Street, New York, NY, Boiler Room - Employees used Insl-x Checkrust Silicon Alkyd heat resistant coating to paint boiler surfaces. Workers were not trained on the hazards of the solvent based paint which contains chemicals such as but not limited to xylene, mineral spirits and ethyl benzene. Condition noted on or about 04/30/12. Abatement Note Information and training shall include: - the location and availability of the written hazard communication program; - the physical and health hazards of the chemicals used; - explanation of Material Safety Data Sheets (MSDS); - methods and observations used to detect the presence of hazardous chemicals and required emergency response. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
314635939 0215000 2010-07-09 547 LAGUARDIA PL, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-07-09
Case Closed 2010-08-19

Related Activity

Type Complaint
Activity Nr 207816018
Safety Yes
300614740 0215000 1997-09-02 64 WEST 3RD STREET, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-09-02
Case Closed 1997-09-06

Related Activity

Type Complaint
Activity Nr 200839116
Safety Yes
106934037 0215000 1994-03-30 110 WEST 3RD STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-03-30
Case Closed 1994-08-05

Related Activity

Type Complaint
Activity Nr 72773518
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 1994-05-20
Abatement Due Date 1994-05-25
Current Penalty 1000.0
Initial Penalty 3150.0
Nr Instances 1
Nr Exposed 200
Gravity 05
17649195 0215000 1991-04-02 BOBST LIBRARY 70 WASHINGTON SQUARE SOUTH, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-15
Case Closed 1991-09-23

Related Activity

Type Complaint
Activity Nr 71216667
Safety Yes
17773284 0215000 1989-04-11 110 WEST 3RD STREET, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1989-04-27
Case Closed 1989-10-10

Related Activity

Type Complaint
Activity Nr 72518475
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 1989-08-30
Abatement Due Date 1989-09-20
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1989-08-30
Abatement Due Date 1989-10-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 10
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-08-30
Abatement Due Date 1989-10-18
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 10
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-08-30
Abatement Due Date 1989-09-02
Nr Instances 1
Nr Exposed 10
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-08-30
Abatement Due Date 1989-09-29
Nr Instances 1
Nr Exposed 10
Gravity 03
11776580 0215000 1980-12-03 251 MERCER STREET, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-12-03
Case Closed 1981-02-20

Related Activity

Type Complaint
Activity Nr 320385453
11743572 0215000 1980-11-03 25 W 4 ST, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-11-04
Case Closed 1980-11-28

Related Activity

Type Complaint
Activity Nr 320383854
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-05-14
Case Closed 1981-01-23

Related Activity

Type Complaint
Activity Nr 320382278

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100102 A
Issuance Date 1980-06-24
Abatement Due Date 1980-06-27
Current Penalty 280.0
Initial Penalty 560.0
Contest Date 1980-07-15
Final Order 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1980-06-24
Abatement Due Date 1980-06-27
Nr Instances 14
Citation ID 02002
Citaton Type Other
Standard Cited 19100102 A
Issuance Date 1980-06-24
Abatement Due Date 1980-06-27
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1980-07-01
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320383201
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-11-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320380611
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-07-09
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320378045
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-12-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320375967
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-11-28
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320376221

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-5562308 Association Unconditional Exemption 105 EAST 17TH STREET 4TH FLOOR, NEW YORK, NY, 10003-2170 1985-01
In Care of Name % BENEFITS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-08
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 19789263135
Income Amount 11992788419
Form 990 Revenue Amount 10482244760
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 202208
Filing Type E
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 202108
Filing Type E
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 202008
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201908
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201908
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201908
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201808
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201808
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201808
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201708
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201708
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201708
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201608
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201608
Filing Type P
Return Type 990
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201608
Filing Type P
Return Type 990T
File View File
Organization Name NEW YORK UNIVERSITY
EIN 13-5562308
Tax Period 201608
Filing Type E
Return Type 990
File View File

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9803300 Civil Rights Employment 1998-05-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-08
Termination Date 2001-01-31
Date Issue Joined 1998-11-12
Pretrial Conference Date 2000-09-21
Section 2000
Status Terminated

Parties

Name MANNING
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
2001343 Education 2020-02-14 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-14
Termination Date 2023-08-18
Date Issue Joined 2022-06-22
Section 1681
Status Terminated

Parties

Name JOHN DOE
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
9908733 Other Contract Actions 1999-08-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-08-09
Termination Date 2000-09-29
Date Issue Joined 1999-09-17
Section 1332

Parties

Name WARD
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
9301821 Civil Rights Employment 1993-03-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1993-03-22
Termination Date 1993-06-11
Section 2000

Parties

Name PENN
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
0908410 Other Civil Rights 2009-10-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2600000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-05
Termination Date 2011-07-19
Date Issue Joined 2010-04-15
Section 1331
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name WHITAKER
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
0902600 Civil Rights Employment 2009-03-20 other
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-20
Termination Date 2010-10-12
Date Issue Joined 2009-05-11
Pretrial Conference Date 2009-06-25
Section 2902
Sub Section 29
Status Terminated

Parties

Name DE LEMOS-CHIARANDINI
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
2101029 Other Contract Actions 2021-02-04 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-04
Termination Date 2022-02-14
Section 1453
Status Terminated

Parties

Name FREEMAN,
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
9501384 Bankruptcy Appeals Rule 28 USC 158 1995-04-06 voluntarily
Circuit Second Circuit
Origin appeal to a district judge of a magistrate judge's decision
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-04-06
Termination Date 1996-05-30
Section 1334

Parties

Name NEW YORK UNIVERSITY
Role Plaintiff
Name ALIBATYA
Role Defendant
9803169 Civil Rights Employment 1998-05-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-05
Termination Date 2000-05-05
Date Issue Joined 1998-08-31
Pretrial Conference Date 1999-11-29
Section 2000

Parties

Name MCKENNA,
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
0706034 Other Personal Injury 2007-06-26 want of prosecution
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-06-26
Termination Date 2008-10-31
Date Issue Joined 2007-06-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name PICHARDO
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
9408685 Other Civil Rights 1994-12-01 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-01
Termination Date 1998-04-08
Date Issue Joined 1996-02-13
Pretrial Conference Date 1995-03-02
Trial Begin Date 1998-03-24
Trial End Date 1998-04-01
Section 1331

Parties

Name MILES
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
1308545 Other Civil Rights 2014-02-13 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-02-13
Termination Date 2014-05-28
Section 2000
Sub Section E
Status Terminated

Parties

Name NEW YORK UNIVERSITY
Role Defendant
Name ALRQIQ
Role Plaintiff
2003250 Other Contract Actions 2023-08-07 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-07
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name RYNASKO,
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
2209415 Civil Rights Employment 2022-11-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-11-03
Termination Date 2023-09-11
Date Issue Joined 2023-06-01
Section 2601
Status Terminated

Parties

Name SIM
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
0606844 Americans with Disabilities Act - Other 2006-09-06 other
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-09-06
Termination Date 2008-02-27
Date Issue Joined 2007-07-24
Pretrial Conference Date 2006-10-13
Section 1983
Status Terminated

Parties

Name MALEKNIAZ
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
0501929 Patent 2005-02-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-08
Termination Date 2006-11-16
Date Issue Joined 2005-11-21
Section 1126
Status Terminated

Parties

Name NEW YORK UNIVERSITY
Role Plaintiff
Name E.PIPHANY, INC.
Role Defendant
1606284 Employee Retirement Income Security Act (ERISA) 2021-09-07 missing
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-07
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

Name NEW YORK UNIVERSITY
Role Defendant
Name SACERDOTE,
Role Plaintiff
0806538 Employee Retirement Income Security Act (ERISA) 2008-07-23 other
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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-23
Termination Date 2010-04-28
Date Issue Joined 2008-09-02
Pretrial Conference Date 2008-10-17
Section 1132
Status Terminated

Parties

Name SHAPIRO
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant
2108186 Fair Labor Standards Act 2021-10-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-04
Termination Date 2024-05-01
Date Issue Joined 2022-01-12
Pretrial Conference Date 2024-03-13
Trial Begin Date 2024-04-03
Trial End Date 2024-04-16
Section 0206
Sub Section (D
Status Terminated

Parties

Name NEW YORK UNIVERSITY
Role Defendant
Name KRISTIN A. CARMODY, M.D, M.H.P
Role Plaintiff
1101469 Civil Rights Employment 2011-03-03 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 2011-03-03
Termination Date 2011-12-02
Date Issue Joined 2011-07-28
Section 0621
Status Terminated

Parties

Name BAROWITZ
Role Plaintiff
Name NEW YORK UNIVERSITY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State