Search icon

ULTIMATE SIGNS & DESIGNS CORP.

Company Details

Name: ULTIMATE SIGNS & DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1989 (35 years ago)
Entity Number: 1404424
ZIP code: 11550
County: Suffolk
Place of Formation: New York
Address: 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YHHDZJYJGLZ3 2024-10-09 86 SEWELL ST, HEMPSTEAD, NY, 11550, 5418, USA 86 SEWELL ST, HEMPSTEAD, NY, 11550, 5418, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2014-05-08
Entity Start Date 1990-03-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950
Product and Service Codes 9905

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHANNA PERAS
Role PRESIDENT
Address 86 SEWELLL ST., HEMPSTEAD, NY, 11550, USA
Government Business
Title PRIMARY POC
Name SHANNA PERAS
Role PRESIDENT
Address 86 SEWELLL ST., HEMPSTEAD, NY, 11550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74EQ4 Active Non-Manufacturer 2014-05-16 2024-09-17 2029-09-17 2025-09-13

Contact Information

POC SHANNA PERAS
Phone +1 516-481-0800
Address 86 SEWELL ST, HEMPSTEAD, NY, 11550 5418, 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
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2023 112991368 2024-02-14 ULTIMATE SIGNS & DESIGNS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2022 112991368 2023-02-08 ULTIMATE SIGNS & DESIGNS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2021 112991368 2022-03-01 ULTIMATE SIGNS & DESIGNS CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2020 112991368 2021-02-16 ULTIMATE SIGNS & DESIGNS CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2019 112991368 2020-02-11 ULTIMATE SIGNS & DESIGNS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2018 112991368 2019-03-13 ULTIMATE SIGNS & DESIGNS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2017 112991368 2018-03-27 ULTIMATE SIGNS & DESIGNS CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2016 112991368 2017-07-12 ULTIMATE SIGNS & DESIGNS CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2015 112991368 2016-04-25 ULTIMATE SIGNS & DESIGNS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550
ULTIMATE SIGNS & DESIGNS CORP. PROFIT SHARING PLAN 2014 112991368 2015-05-13 ULTIMATE SIGNS & DESIGNS CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 541400
Sponsor’s telephone number 5164810800
Plan sponsor’s address 86 SEWELL STREET, HEMPSTEAD, NY, 11550

Chief Executive Officer

Name Role Address
SHANNA PERAS Chief Executive Officer 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 SEWELL ST, HEMPSTEAD, NY, United States, 11550

Permits

Number Date End date Type Address
X022025069A53 2025-03-10 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED JOHNSON AVENUE, BRONX, FROM STREET WEST 235 STREET TO STREET WEST 236 STREET
X022025069A54 2025-03-10 2025-03-31 OCCUPANCY OF SIDEWALK AS STIPULATED JOHNSON AVENUE, BRONX, FROM STREET WEST 235 STREET TO STREET WEST 236 STREET
X022025069A55 2025-03-10 2025-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JOHNSON AVENUE, BRONX, FROM STREET WEST 235 STREET TO STREET WEST 236 STREET
Q022024366B17 2024-12-31 2025-01-17 OCCUPANCY OF SIDEWALK AS STIPULATED UNION TURNPIKE, QUEENS, FROM STREET 177 STREET TO STREET UTOPIA PARKWAY
Q022024366B18 2024-12-31 2025-01-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV UNION TURNPIKE, QUEENS, FROM STREET 177 STREET TO STREET UTOPIA PARKWAY
Q022024366B16 2024-12-31 2025-01-17 OCCUPANCY OF ROADWAY AS STIPULATED UNION TURNPIKE, QUEENS, FROM STREET 177 STREET TO STREET UTOPIA PARKWAY
B022024359C48 2024-12-24 2025-01-26 OCCUPANCY OF SIDEWALK AS STIPULATED FLUSHING AVENUE, BROOKLYN, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET
B022024359C49 2024-12-24 2025-01-26 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV FLUSHING AVENUE, BROOKLYN, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET
B022024359C47 2024-12-24 2025-01-26 OCCUPANCY OF ROADWAY AS STIPULATED FLUSHING AVENUE, BROOKLYN, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET
B022024358G22 2024-12-23 2025-01-27 OCCUPANCY OF ROADWAY AS STIPULATED SKILLMAN STREET, BROOKLYN, FROM STREET FLUSHING AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2023-07-25 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-01 2017-12-01 Address 86 SEWELL ST, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
1994-01-19 2012-03-01 Address MICHAEL PERAS, 160 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, 1406, USA (Type of address: Principal Executive Office)
1994-01-19 2012-03-01 Address MICHAEL PERAS, 160 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, 1406, USA (Type of address: Service of Process)
1993-01-04 2012-03-01 Address 160 MILBAR BLVD, FARMINGDALE, NY, 11735, 1406, USA (Type of address: Chief Executive Officer)
1993-01-04 1994-01-19 Address 160 MILBAR BLVD, FARMINGDALE, NY, 11735, 1406, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202060045 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006002 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140110002336 2014-01-10 BIENNIAL STATEMENT 2013-12-01
120301002101 2012-03-01 BIENNIAL STATEMENT 2011-12-01
940119002661 1994-01-19 BIENNIAL STATEMENT 1993-12-01
930104002093 1993-01-04 BIENNIAL STATEMENT 1992-12-01
C082610-4 1989-12-04 CERTIFICATE OF INCORPORATION 1989-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-17 No data FLUSHING AVENUE, FROM STREET FRANKLIN AVENUE TO STREET SKILLMAN STREET No data Street Construction Inspections: Active Department of Transportation Bucket truck permit on file, no bucket truck on site.
2024-12-05 No data EAST 116 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-10-10 No data EAST 23 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Active Department of Transportation no work found
2024-09-26 No data EAST 106 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway in compliance
2024-03-28 No data COLUMBUS AVENUE, FROM STREET WEST 97 STREET TO STREET WEST 100 STREET No data Street Construction Inspections: Active Department of Transportation Sign removed from closed Bank of America location. On the west 100 street side of 808.
2024-03-20 No data 39 AVENUE, FROM STREET 103 STREET TO STREET 104 STREET No data Street Construction Inspections: Post-Audit Department of Transportation permit expired
2024-01-29 No data FRESH POND ROAD, FROM STREET MADISON STREET TO STREET PUTNAM AVENUE No data Street Construction Inspections: Active Department of Transportation No Boom Truck On Site
2023-11-08 No data 1 AVENUE, FROM STREET EAST 20 STREET TO STREET EAST 21 STREET No data Street Construction Inspections: Active Department of Transportation Fence on sidewalk area.
2023-08-16 No data 257 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation NO OCCUPANCY OF ROADWAY
2023-08-11 No data 4 AVENUE, FROM STREET EAST 14 STREET TO STREET EAST 15 STREET No data Street Construction Inspections: Active Department of Transportation Boom lift leaving site.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133565 0214700 2008-03-12 1149 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-03-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2008-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2008-03-18
Abatement Due Date 2008-03-26
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
307637462 0214700 2007-09-20 1149 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-10-10
Case Closed 2007-12-11

Related Activity

Type Complaint
Activity Nr 205676547
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-10-18
Abatement Due Date 2007-12-06
Nr Instances 1
Nr Exposed 1
Gravity 01
106883044 0214700 1993-07-22 160 MILBAR BLVD., FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-08-09
Case Closed 1994-01-05

Related Activity

Type Complaint
Activity Nr 74983768
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1993-09-07
Abatement Due Date 1993-10-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-09-07
Abatement Due Date 1993-09-10
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-09-07
Abatement Due Date 1993-10-11
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1993-09-07
Abatement Due Date 1993-10-11
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1993-09-07
Abatement Due Date 1993-11-11
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-09-07
Abatement Due Date 1993-11-11
Current Penalty 180.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 11
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300038703 2021-03-27 0235 PPS 86 Sewell St, Hempstead, NY, 11550-5418
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353297
Loan Approval Amount (current) 353297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5418
Project Congressional District NY-04
Number of Employees 20
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 355726.52
Forgiveness Paid Date 2021-12-07
7469947200 2020-04-28 0235 PPP 86 SEWELL ST, HEMPSTEAD, NY, 11550
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 384686
Loan Approval Amount (current) 384686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 22
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 386593.62
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1832401 ULTIMATE SIGNS & DESIGNS CORP - YHHDZJYJGLZ3 86 SEWELL ST, HEMPSTEAD, NY, 11550-5418
Capabilities Statement Link -
Phone Number 516-481-0800
Fax Number -
E-mail Address speras@ultimatesigns.com
WWW Page -
E-Commerce Website -
Contact Person SHANNA PERAS
County Code (3 digit) 059
Congressional District 04
Metropolitan Statistical Area 5380
CAGE Code 74EQ4
Year Established 1990
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business Joint Venture, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 339950
NAICS Code's Description Sign Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1381790 Interstate 2023-08-15 10000 2022 8 5 Private(Property)
Legal Name ULTIMATE SIGNS & DESIGNS CORP
DBA Name SIGN MANUFACTURE INDUSTRIAL SERVICE
Physical Address 86 SEWELL STREET, HEMPSTEAD, NY, 11550, US
Mailing Address 86 SEWELL STREET, HEMPSTEAD, NY, 11550, US
Phone (516) 481-0800
Fax (516) 481-7480
E-mail WWW.ULTIMATESIGNS.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 5
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
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 1
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 1
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 SPD0261236
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-05
ID that indicates the level of inspection Walk-around
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 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
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 FORD
License plate of the main unit 44734ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FT8X3B64JEC03785
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit BD36957
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1DGRS16242M048165
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 6
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 5
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-06-05
Code of the violation 3958F1
Name of the BASIC Hours-of-Service Compliance
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 5
The time weight that is assigned to a violation 1
The description of a violation Drivers record of duty status not current
The description of the violation group Incomplete/Wrong Log
The unit a violation is cited against Driver
The date of the inspection 2023-06-05
Code of the violation 39395F
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 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-05
Code of the violation 39395A
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 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-06-05
Code of the violation 3939
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-05
Code of the violation 39375C
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 8
The time weight that is assigned to a violation 1
The description of a violation Tire-other tread depth less than 2/32 of inch measured in a major tread groove
The description of the violation group Tires
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-06-05
Code of the violation 39343
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No/improper breakaway or emergency braking
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 16 Mar 2025

Sources: New York Secretary of State