Name: | BKS-NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2013 (12 years ago) |
Entity Number: | 4476020 |
ZIP code: | 10314 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 150 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BKS-NY, LLC 401(K) PLAN | 2021 | 800955263 | 2022-05-31 | BKS-NY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BKS-NY, LLC 401(K) PLAN | 2021 | 800955263 | 2022-05-31 | BKS-NY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BKS-NY, LLC 401(K) PLAN | 2020 | 800955263 | 2021-10-06 | BKS-NY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BKS-NY, LLC 401(K) PLAN | 2019 | 800955263 | 2020-10-13 | BKS-NY, LLC | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
BKS-NY, LLC 401(K) PLAN | 2018 | 800955263 | 2019-10-16 | BKS-NY, LLC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | JIM BATES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 237990 |
Sponsor’s telephone number | 7326062092 |
Plan sponsor’s address | 500 WESTERN AVENUE, STATEN ISLAND, NY, 10303 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | JIM BATES |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 237990 |
Sponsor’s telephone number | 7326062092 |
Plan sponsor’s address | 500 WESTERN AVENUE, STATEN ISLAND, NY, 10303 |
Signature of
Role | Plan administrator |
Date | 2017-07-01 |
Name of individual signing | ADRIANA KING |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 237990 |
Sponsor’s telephone number | 7326062092 |
Plan sponsor’s address | 150 BLOOMFIELD AVE, STATEN ISLAND, NY, 10314 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | ADRIANA KING |
Name | Role | Address |
---|---|---|
LUKE KOLLASCH | DOS Process Agent | 150 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-22 | 2015-05-27 | Address | 24 TANNERY ROAD, SOMERVILLE, NJ, 08876, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150527000598 | 2015-05-27 | CERTIFICATE OF AMENDMENT | 2015-05-27 |
140228000786 | 2014-02-28 | CERTIFICATE OF PUBLICATION | 2014-02-28 |
131022000320 | 2013-10-22 | ARTICLES OF ORGANIZATION | 2013-10-22 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2874335 | Intrastate Non-Hazmat | 2016-04-05 | - | - | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1805634 | Employee Retirement Income Security Act (ERISA) | 2018-06-21 | default | |||||||||||||||||||||||||||||||||||||||||||
|
Name | REICH, |
Role | Plaintiff |
Name | BKS-NY, LLC |
Role | Defendant |
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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-03-19 |
Termination Date | 2018-09-13 |
Section | 1132 |
Status | Terminated |
Parties
Name | GESUALDI, |
Role | Plaintiff |
Name | BKS-NY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 26000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | unknown |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-15 |
Termination Date | 2018-11-07 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | BKS-NY, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 189000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-02-14 |
Termination Date | 2018-06-08 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, WELFARE AN, |
Role | Plaintiff |
Name | BKS-NY, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State