Search icon

LOWY & DONNATH INC.

Headquarter

Company Details

Name: LOWY & DONNATH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1959 (66 years ago)
Entity Number: 117508
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Electrical construction services range from design assistance to consulting engineers, to physical installation of fire alarm, power, lighting, medium and high voltage.
Address: 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-392-8222

Website http://lowyanddonnath.com

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LOWY & DONNATH INC., IDAHO 227707 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2023 135674422 2024-07-17 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2022 135674422 2023-05-02 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. CASH BALANCE PENSION PLAN 2021 135674422 2022-06-14 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2021 135674422 2022-06-14 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. CASH BALANCE PENSION PLAN 2020 135674422 2021-09-27 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2020 135674422 2021-09-27 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2019 135674422 2020-07-02 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. CASH BALANCE PENSION PLAN 2019 135674422 2020-07-02 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. CASH BALANCE PENSION PLAN 2018 135674422 2019-09-10 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 005
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101
LOWY & DONNATH, INC. 401(K) PROFIT SHARING PLAN 2018 135674422 2019-09-10 LOWY & DONNATH, INC. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1992-01-01
Business code 238210
Sponsor’s telephone number 7183928222
Plan sponsor’s address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
CHRISTOPHER W SCALA Chief Executive Officer 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O VICTORIA SCALA, PRESIDENT DOS Process Agent 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-01-10 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-12-29 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-01-10 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-03-11 2021-02-02 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11102, 5612, USA (Type of address: Service of Process)
2017-02-15 2020-03-11 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-02-20 2017-02-15 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101, 5612, USA (Type of address: Service of Process)
2008-10-28 2013-02-20 Address 10-37 49THTH AVENUE, LONG ISLAND CITY, NY, 11101, 5612, USA (Type of address: Service of Process)
2001-02-14 2020-03-30 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101, 5612, USA (Type of address: Principal Executive Office)
2001-02-14 2008-10-28 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101, 5612, USA (Type of address: Service of Process)
2001-02-14 2020-03-30 Address 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11101, 5612, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210202060143 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200330002006 2020-03-30 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
200311000649 2020-03-11 CERTIFICATE OF AMENDMENT 2020-03-11
190205060783 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170215006279 2017-02-15 BIENNIAL STATEMENT 2017-02-01
130220006245 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110304002428 2011-03-04 BIENNIAL STATEMENT 2011-02-01
101012000325 2010-10-12 CERTIFICATE OF AMENDMENT 2010-10-12
090129003179 2009-01-29 BIENNIAL STATEMENT 2009-02-01
081028000703 2008-10-28 CERTIFICATE OF AMENDMENT 2008-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341167724 0215000 2016-01-05 1283 YORK AVE, NEW YORK, NY, 10065
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-01-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-12-08

Related Activity

Type Inspection
Activity Nr 1116979
Safety Yes
Type Inspection
Activity Nr 1117002
Safety Yes
Type Inspection
Activity Nr 1116975
Safety Yes
Type Inspection
Activity Nr 1116988
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2016-04-22
Current Penalty 2100.0
Initial Penalty 2800.0
Final Order 2016-04-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 1283 York Ave, New York, NY/Floor Nine-Building Interior: Electrician was using an electrical cord with a missing ground pin, on or about 1/05/2016.
314708009 0215000 2010-07-13 627 WEST 165TH STREET, NEW YORK, NY, 10032
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-07-13
Emphasis S: ELECTRICAL
Case Closed 2010-09-15

Related Activity

Type Referral
Activity Nr 202652806
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2010-09-01
Abatement Due Date 2010-09-06
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
302941984 0215000 2000-08-07 525 EAST 68TH STREET, RM# 001 - WHITNEY BLDG, NEW YORK, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-08-07
Emphasis S: CONSTRUCTION
Case Closed 2001-01-24

Related Activity

Type Complaint
Activity Nr 202861977
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260417 B
Issuance Date 2000-10-18
Abatement Due Date 2000-11-06
Current Penalty 4500.0
Initial Penalty 5600.0
Contest Date 2000-11-01
Final Order 2001-01-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2000-10-18
Abatement Due Date 2000-10-23
Initial Penalty 800.0
Contest Date 2000-11-01
Final Order 2001-01-22
Nr Instances 4
Nr Exposed 150
Related Event Code (REC) Complaint
Gravity 00
114126949 0215000 1994-08-09 515 AUDUBON AVENUE, NEW YORK, NY, 10040
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Emphasis L: GUTREH
Case Closed 1995-04-26

Related Activity

Type Referral
Activity Nr 901797589
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Current Penalty 300.0
Initial Penalty 900.0
Contest Date 1994-09-18
Final Order 1995-03-13
Nr Instances 1
Nr Exposed 2
Gravity 02
2076909 0215000 1994-02-22 570 WASHINGTON STREET, NEW YORK, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-23
Case Closed 1995-02-28

Related Activity

Type Complaint
Activity Nr 74986233
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1994-03-09
Abatement Due Date 1994-03-18
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1994-03-25
Final Order 1995-01-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-09
Abatement Due Date 1994-03-18
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-03-25
Final Order 1995-01-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260416 A03
Issuance Date 1994-03-09
Abatement Due Date 1994-03-18
Nr Instances 1
Nr Exposed 1
Gravity 10
100600931 0215000 1990-06-19 1875 MADISON AVENUE, NEW YORK, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-06-22
Case Closed 1991-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1990-07-20
Abatement Due Date 1990-07-23
Current Penalty 320.0
Initial Penalty 320.0
Final Order 1991-05-06
Nr Instances 2
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1990-07-20
Abatement Due Date 1990-07-23
Current Penalty 230.0
Initial Penalty 350.0
Contest Date 1990-08-10
Final Order 1991-05-06
Nr Instances 16
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1990-07-20
Abatement Due Date 1990-07-23
Initial Penalty 490.0
Contest Date 1990-08-10
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 IIIE
Issuance Date 1990-07-20
Abatement Due Date 1990-07-23
Contest Date 1990-08-10
Final Order 1991-05-06
Nr Instances 1
Nr Exposed 2
Gravity 02
106825300 0215600 1989-05-23 40 WEST 225TH STREET, BRONX, NY, 10463
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-05-23
Case Closed 1990-08-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-06-09
Abatement Due Date 1989-06-15
Current Penalty 490.0
Initial Penalty 490.0
Contest Date 1989-06-23
Final Order 1989-09-23
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-06-09
Abatement Due Date 1989-06-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-09
Abatement Due Date 1989-07-15
Nr Instances 1
Nr Exposed 2
Gravity 02
17882002 0215000 1988-02-09 340 HENRY STREET-LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1988-04-08
Nr Instances 5
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Current Penalty 245.0
Initial Penalty 490.0
Contest Date 1988-04-08
Final Order 1988-08-08
Nr Instances 5
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-04-05
Abatement Due Date 1988-04-08
Contest Date 1988-04-08
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1988-04-05
Abatement Due Date 1988-05-13
Contest Date 1988-04-08
Final Order 1988-08-08
Nr Instances 1
Nr Exposed 1
2276020 0215000 1985-07-08 7TH AVE. BETWEEN 11TH & 12TH STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-07-08
Case Closed 1985-07-08
2030138 0215000 1985-05-31 7TH AVE. BETWEEN 11TH & 12TH STREET, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-05-31
Case Closed 1985-05-31
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-06
Case Closed 1983-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-24
Abatement Due Date 1983-07-01
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 6
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1983-06-24
Abatement Due Date 1983-07-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1983-04-28
Abatement Due Date 1983-05-02
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-08-05
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-12-21
Case Closed 1979-02-07

Related Activity

Type Complaint
Activity Nr 320377096

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-01-18
Abatement Due Date 1979-01-21
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-12-21
Case Closed 1979-02-13

Related Activity

Type Complaint
Activity Nr 320377070

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-03-25
Abatement Due Date 1974-03-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653928405 2021-02-03 0202 PPS 1037 49th Ave, Long Island City, NY, 11101-5612
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1502147
Loan Approval Amount (current) 1502147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5612
Project Congressional District NY-07
Number of Employees 47
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1514414.53
Forgiveness Paid Date 2021-12-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1721199 Intrastate Non-Hazmat 2023-01-18 2000 2022 2 2 Private(Property)
Legal Name LOWY & DONNATH INC
DBA Name -
Physical Address 10-37 49TH AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 10-37 49TH AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 392-8222
Fax -
E-mail ANTHONY3@LOWYANDDONNATH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection TB03000716
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-21
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 50086JX
License state of the main unit NY
Vehicle Identification Number of the main unit JALC4W160E7002741
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-21
Code of the violation 39311
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation No or defective lighting devices or reflective material as required
The description of the violation group Reflective Sheeting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-21
Code of the violation 3922WC
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wheel (Mud) Flaps missing or defective
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit

Date of last update: 10 Mar 2025

Sources: New York Secretary of State