Search icon

BKS-NY, LLC

Company Details

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

form 5500

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
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
BKS-NY, LLC 401(K) PLAN 2021 800955263 2022-05-31 BKS-NY, LLC 4
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
BKS-NY, LLC 401(K) PLAN 2020 800955263 2021-10-06 BKS-NY, LLC 4
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
BKS-NY, LLC 401(K) PLAN 2019 800955263 2020-10-13 BKS-NY, LLC 4
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
BKS-NY, LLC 401(K) PLAN 2018 800955263 2019-10-16 BKS-NY, LLC 4
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 2019-10-14
Name of individual signing JIM BATES
BKS-NY, LLC 401(K) PLAN 2017 800955263 2018-10-12 BKS-NY, LLC 3
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
BKS-NY, LLC 401(K) PLAN 2016 800955263 2017-07-01 BKS-NY, LLC 3
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
BKS-NY, LLC 401(K) PLAN 2015 800955263 2016-10-14 BKS-NY, LLC 3
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

DOS Process Agent

Name Role Address
LUKE KOLLASCH DOS Process Agent 150 BLOOMFIELD AVENUE, STATEN ISLAND, NY, United States, 10314

History

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)

Filings

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

Motor Carrier Census

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)
Legal Name BKS NY LLC
DBA Name -
Physical Address 150 BLOOMFIELD AVE, STATEN ISLAND, NY, 10314, US
Mailing Address 150 BLOOMFIELD AVE, STATEN ISLAND, NY, 10314, US
Phone (732) 606-2092
Fax -
E-mail JIM.BKSERVICESLLC.COM

Safety Measurement System - All Transportation

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1805634 Employee Retirement Income Security Act (ERISA) 2018-06-21 default
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 monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-21
Termination Date 2018-10-25
Section 1001
Status Terminated

Parties

Name REICH,
Role Plaintiff
Name BKS-NY, LLC
Role Defendant
1801708 Employee Retirement Income Security Act (ERISA) 2018-03-19 default
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
1800256 Employee Retirement Income Security Act (ERISA) 2018-01-15 default
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
1800967 Employee Retirement Income Security Act (ERISA) 2018-02-14 default
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