Search icon

A. M. MARCA, INC.

Company Details

Name: A. M. MARCA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1967 (58 years ago)
Entity Number: 209590
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A. M. MARCA, INC. PROFIT SHARING PLAN 2023 112134461 2024-09-05 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing MICHAEL MASTROIANNI
Valid signature Filed with authorized/valid electronic signature
A. M. MARCA, INC. PROFIT SHARING PLAN 2022 112134461 2023-07-08 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2021 112134461 2022-09-15 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2020 112134461 2021-09-08 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2019 112134461 2020-10-05 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2018 112134461 2019-09-12 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2017 112134461 2018-08-02 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2016 112134461 2017-08-25 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2017-08-25
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2015 112134461 2016-10-07 A. M. MARCA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing MICHAEL MASTROIANNI
A. M. MARCA, INC. PROFIT SHARING PLAN 2014 112134461 2015-10-06 A. M. MARCA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 238100
Sponsor’s telephone number 5167837117
Plan sponsor’s address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing MICHAEL MASTROIANNI

Chief Executive Officer

Name Role Address
REMO MASTROIANNI Chief Executive Officer 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
A.M. MARCA, INC. DOS Process Agent 361 NEWBRIDGE RD, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-17 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-26 2025-01-14 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-05-15 1999-05-26 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1997-05-15 2025-01-14 Address 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1973-05-25 1997-05-15 Address 2235 FIRST ST., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1967-05-01 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-05-01 1973-05-25 Address 1393 ACKERSON BLVD., BAYSHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114002999 2025-01-14 BIENNIAL STATEMENT 2025-01-14
070614002081 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050714002083 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030509002637 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010516002675 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990526002231 1999-05-26 BIENNIAL STATEMENT 1999-05-01
970515002525 1997-05-15 BIENNIAL STATEMENT 1997-05-01
C215763-2 1994-10-06 ASSUMED NAME CORP INITIAL FILING 1994-10-06
A74417-3 1973-05-25 CERTIFICATE OF AMENDMENT 1973-05-25
616026-6 1967-05-01 CERTIFICATE OF INCORPORATION 1967-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-01-03 No data AVENUE L, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence / plywood
2009-11-14 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation No data
2009-08-28 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation No data
2009-08-24 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation No data
2009-08-16 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation work not started
2009-08-10 No data AVENUE L, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Active Department of Transportation No data
2009-06-21 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation PLACE MATERIAL ON STREET
2009-06-20 No data AVENUE L, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Active Department of Transportation PLACE EQUIPMENT OTHER THAN CRANE OR SHOV
2009-06-06 No data AVENUE L, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 10 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2009-05-29 No data CONEY ISLAND AVENUE, FROM STREET AVENUE K TO STREET AVENUE L No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611285 0215600 2008-04-15 AMERICAN AIRLINES TERMINAL 8 JFK, JAMAICA, NY, 11430
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-04-28
Case Closed 2008-07-01

Related Activity

Type Complaint
Activity Nr 205901994
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 435.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 435.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-05-01
Abatement Due Date 2008-05-07
Current Penalty 355.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 2008-05-01
Abatement Due Date 2008-05-06
Nr Instances 3
Nr Exposed 35
Related Event Code (REC) Complaint
Gravity 00
308661842 0215000 2005-06-07 225 PATCHEN AVENUE, 0ROOKLYN, NY, 11233
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-07-19
Emphasis L: FALL, L: CONSTLOC
Case Closed 2005-11-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-07-26
Abatement Due Date 2005-08-03
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
306990193 0215000 2003-11-14 1797 CONEY ISLAND AVE., BROOKLYN, NY, 11230
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-11-14
Emphasis N: TRENCH
Case Closed 2004-01-29

Related Activity

Type Referral
Activity Nr 202392213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2003-11-19
Abatement Due Date 2003-11-23
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-11-19
Abatement Due Date 2003-11-23
Current Penalty 1250.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
300622305 0215000 1999-09-23 18 WAVERLY PLACE, NEW YORK, NY, 10003
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-11-04
Emphasis L: FALL, S: CONSTRUCTION, L: GUTREH
Case Closed 2001-06-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
100832682 0214700 1987-04-09 MIDDLE COUNTRY RD. W. OF PATCHOGUE/MT. SINAI, SELDEN, NY, 11784
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-13
Case Closed 1987-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-04-14
Abatement Due Date 1987-04-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1987-04-14
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1987-04-14
Abatement Due Date 1987-04-17
Nr Instances 1
Nr Exposed 2
100244078 0215600 1985-10-07 FINGER 3 GATES 22&23 LAGUARDIA AIRPORT, ELMHURST,, NY, 11371
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-10-07
11859519 0215600 1983-11-07 HANGAR #2 JFK INTER AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-07
Case Closed 1984-08-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1984-01-17
Abatement Due Date 1984-01-25
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 6
11896610 0215600 1983-11-01 ALITALIA HANGAR 7 JFK AIRPORT, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-01
Case Closed 1985-04-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1984-01-24
Abatement Due Date 1984-01-27
Nr Instances 2
11887452 0215600 1983-06-15 JFK INTL AIRPORT BLDG 196, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-17
Case Closed 1983-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-07-11
Abatement Due Date 1983-07-13
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
11912367 0215600 1982-11-03 41 11 28TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1983-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-22
Case Closed 1982-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-10-26
Abatement Due Date 1982-11-02
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-05-19
Case Closed 1981-06-04

Related Activity

Type Complaint
Activity Nr 320401961
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-08
Case Closed 1981-04-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-25
Case Closed 1980-11-28
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-03
Case Closed 1981-02-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-09-12
Abatement Due Date 1980-09-03
Nr Instances 9
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-19
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1980-09-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-08-07
Abatement Due Date 1980-08-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1980-08-07
Abatement Due Date 1980-07-30
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1980-08-07
Abatement Due Date 1980-08-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1980-08-07
Abatement Due Date 1980-08-10
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-16
Case Closed 1979-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-09-05
Abatement Due Date 1979-08-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-09-05
Abatement Due Date 1979-09-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-06
Case Closed 1977-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 M06
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 M05
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-01-10
Abatement Due Date 1977-01-13
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7209137306 2020-04-30 0235 PPP 361 NEWBRIDGE RD, EAST MEADOW, NY, 11554-4120
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87777
Loan Approval Amount (current) 87777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-4120
Project Congressional District NY-04
Number of Employees 5
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88943.35
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1489139 Intrastate Non-Hazmat 2024-04-25 700 2023 2 5 Private(Property)
Legal Name A M MARCA INC
DBA Name -
Physical Address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, US
Mailing Address 361 NEWBRIDGE ROAD, EAST MEADOW, NY, 11554, US
Phone (516) 783-7117
Fax (516) 783-9270
E-mail AMMARCA@OPTONLINE.NET

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State