Search icon

PARKER LINE STRIPING, INC.

Company Details

Name: PARKER LINE STRIPING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208223
ZIP code: 13630
County: St. Lawrence
Place of Formation: New York
Principal Address: 3081 US HWY 11, DEKALB JUNCTION, NY, United States, 13630
Address: P.O. BOX 44, DEKALB JUNCTION, NY, United States, 13630

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARKER LINE STRIPING 401(K) PLAN 2023 161542958 2024-10-01 PARKER LINE STRIPING, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address PO BOX 44, DEKALB JUNCTION, NY, 13617

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing CHRISTIAN PARKER
Valid signature Filed with authorized/valid electronic signature
PARKER LINE STRIPING 401(K) PLAN 2022 161542958 2023-10-12 PARKER LINE STRIPING, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address PO BOX 44, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING 401(K) PLAN 2021 161542958 2022-10-03 PARKER LINE STRIPING, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address PO BOX 44, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING 401(K) PLAN 2020 161542958 2021-10-08 PARKER LINE STRIPING, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address PO BOX 44, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING 401(K) PLAN 2019 161542958 2020-10-05 PARKER LINE STRIPING, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address PO BOX 44, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING 401(K) PLAN 2018 161542958 2019-10-02 PARKER LINE STRIPING, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address 3081 US-11, DEKALB JUNCTION, NY, 13630
PARKER LINE STRIPING 401(K) PLAN 2017 161542958 2018-09-28 PARKER LINE STRIPING, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address 3081 US-11, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING 401(K) PLAN 2016 161542958 2017-09-05 PARKER LINE STRIPING, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 237310
Sponsor’s telephone number 3152122399
Plan sponsor’s address 3081 US-11, DEKALB JUNCTION, NY, 13617
PARKER LINE STRIPING, INC. 401(K) RETIREMENT PLAN 2013 161542958 2014-07-31 PARKER LINE STRIPING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 488490
Sponsor’s telephone number 3152874400
Plan sponsor’s address 3081 US HIGHWAY 11, DEKALB JUNCTION, NY, 136303126

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing CHRISTIAN PARKER
Role Employer/plan sponsor
Date 2014-07-31
Name of individual signing CHRISTIAN PARKER
PARKER LINE STRIPING, INC. 401(K) RETIREMENT PLAN 2012 161542958 2013-09-15 PARKER LINE STRIPING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-15
Business code 488490
Sponsor’s telephone number 3152874400
Plan sponsor’s address 3081 US HIGHWAY 11, DEKALB JUNCTION, NY, 136303126

Signature of

Role Plan administrator
Date 2013-09-15
Name of individual signing CHRISTIAN PARKER
Role Employer/plan sponsor
Date 2013-09-15
Name of individual signing CHRISTIAN PARKER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 44, DEKALB JUNCTION, NY, United States, 13630

Chief Executive Officer

Name Role Address
CHRISTIAN R PARKER Chief Executive Officer 2591 CR 21, CANTON, NY, United States, 13617

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 2591 CR 21, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2022-01-12 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-05-09 2024-07-01 Address P.O. BOX 44, DEKALB JUNCTION, NY, 13630, USA (Type of address: Service of Process)
2006-02-10 2024-07-01 Address 2591 CR 21, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2002-02-21 2006-05-09 Address PO BOX 30, POTSDAM, NY, 13676, 0030, USA (Type of address: Service of Process)
2000-03-24 2006-02-10 Address 529 SWEENEY RD., POTSDAM, NY, 13676, USA (Type of address: Principal Executive Office)
2000-03-24 2006-02-10 Address 529 SWEENEY RD., POTSDAM, NY, 13676, USA (Type of address: Chief Executive Officer)
2000-03-24 2002-02-21 Address 529 SWEENEY RD., POTSDAM, NY, 13676, USA (Type of address: Service of Process)
1997-12-12 2000-03-24 Address 386 BOYDEN ROAD, CANTON, NY, 13617, USA (Type of address: Service of Process)
1997-12-12 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701038462 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220304003055 2022-03-04 BIENNIAL STATEMENT 2021-12-01
140303002193 2014-03-03 BIENNIAL STATEMENT 2013-12-01
111230002357 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091214002176 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071205002695 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060509000030 2006-05-09 CERTIFICATE OF CHANGE 2006-05-09
060210002672 2006-02-10 BIENNIAL STATEMENT 2005-12-01
031203002482 2003-12-03 BIENNIAL STATEMENT 2003-12-01
020221002958 2002-02-21 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440678300 2021-01-20 0248 PPS 3081 US Highway 11, De Kalb Junction, NY, 13630-3214
Loan Status Date 2021-11-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230300
Loan Approval Amount (current) 285000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address De Kalb Junction, SAINT LAWRENCE, NY, 13630-3214
Project Congressional District NY-21
Number of Employees 18
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 287053.56
Forgiveness Paid Date 2021-10-26
1864657101 2020-04-10 0248 PPP 3081 US Highway 11, Dekalb Junction, NY, 13617
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230300
Loan Approval Amount (current) 285000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dekalb Junction, SAINT LAWRENCE, NY, 13617-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 324121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242866.7
Forgiveness Paid Date 2022-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1147493 Interstate 2024-02-12 20000 2023 4 4 Private(Property), PRIVATE MOTOR CARRIER NOT FOR HIRE
Legal Name PARKER LINE STRIPING INC
DBA Name -
Physical Address 3081 US HIGHWAY 11, DEKALB JUNCTION, NY, 13630, US
Mailing Address PO BOX 44, DEKALB JUNCTION, NY, 13630, US
Phone (315) 287-4400
Fax (315) 287-4402
E-mail JENNIFER@PARKERLINE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 3.37
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 11.54
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 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 3

Inspections

Unique report number of the inspection 2099006451
State abbreviation that indicates the state the inspector is from MD
The date of the inspection 2024-10-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MD
Time weight of the inspection 3
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 GMC
License plate of the main unit 15976ND
License state of the main unit NY
Vehicle Identification Number of the main unit 1GT49SEY8NF277601
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit UNK
License plate of the secondary unit CG73467
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 53BCTEB29JP004719
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 1
Number of Unsafe Driving BASIC violations 1
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWB070519
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-11
ID that indicates the level of inspection Driver-Only
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 CHEV
License plate of the main unit 78754MK
License state of the main unit NY
Vehicle Identification Number of the main unit 1GC4KYCY2HF245094
Description of the type of the secondary unit FULL TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 2690083
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 53BCTEB27HP001540
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
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 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPB0256663
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
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 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 GMC
License plate of the main unit 50823MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 1GT42VCY4JF158947
Description of the type of the secondary unit OTHER
Description of the make of the secondary unit TRLR
License plate of the secondary unit 2690088
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 53BCTEB29JP004719
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-10-24
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
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 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver
The date of the inspection 2023-10-11
Code of the violation 3922C
Name of the BASIC Unsafe Driving
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 Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Vehicle main unit

Date of last update: 31 Mar 2025

Sources: New York Secretary of State