Search icon

PETER SMITH TRUCKING INC.

Company Details

Name: PETER SMITH TRUCKING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524169
ZIP code: 13350
County: Herkimer
Place of Formation: New York
Address: 3619 State Route 28, Herkimer, NY, United States, 13350
Principal Address: 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350

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
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2018 223737613 2019-08-28 PETER SMITH TRUCKING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing PETER SMITH
Role Employer/plan sponsor
Date 2019-08-28
Name of individual signing PETER SMITH
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2018 223737613 2019-08-13 PETER SMITH TRUCKING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing PETER SMITH
Role Employer/plan sponsor
Date 2019-08-13
Name of individual signing PETER SMITH
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2017 223737613 2018-10-15 PETER SMITH TRUCKING, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PETER SMITH
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2016 223737613 2017-08-30 PETER SMITH TRUCKING, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing PETER B SMITH
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing PETER B SMITH
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2015 223737613 2016-12-12 PETER SMITH TRUCKING, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2016-12-12
Name of individual signing DEBRA CLAUS
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2014 223737613 2015-09-23 PETER SMITH TRUCKING, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing DEBRA CLAUS
Role Employer/plan sponsor
Date 2015-09-23
Name of individual signing DEBRA CLAUS
PETER SMITH TRUCKING 401(K) & PROFIT SHARING PLAN 2013 223737613 2014-10-01 PETER SMITH TRUCKING, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing PETER SMITH
PETER SMITH TRUCKING 401(K) AND PROFIT SHARING PLAN 2012 223737613 2013-10-09 PETER SMITH TRUCKING, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing MARY LOU FLANSBURG
Role Employer/plan sponsor
Date 2013-10-09
Name of individual signing MARY LOU FLANSBURG
PETER SMITH TRUCKING 401(K) AND PROFIT SHARING PLAN 2011 223737613 2012-07-17 PETER SMITH TRUCKING, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Plan administrator’s name and address

Administrator’s EIN 223737613
Plan administrator’s name PETER SMITH TRUCKING, INC
Plan administrator’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350
Administrator’s telephone number 3158668434

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing PETER SMITH
PETER SMITH TRUCKING 401(K) AND PROFIT SHARING PLAN 2010 223737613 2011-07-06 PETER SMITH TRUCKING, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-06-01
Business code 484110
Sponsor’s telephone number 3158668434
Plan sponsor’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350

Plan administrator’s name and address

Administrator’s EIN 223737613
Plan administrator’s name PETER SMITH TRUCKING, INC
Plan administrator’s address 3619 STATE ROUTE 28, HERKIMER, NY, 13350
Administrator’s telephone number 3158668434

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing PETER SMITH

Chief Executive Officer

Name Role Address
PETER B. SMITH Chief Executive Officer 3619 STATE ROUTE 28, HERKIMER, NY, United States, 13350

DOS Process Agent

Name Role Address
PETER SMITH TRUCKING INC. DOS Process Agent 3619 State Route 28, Herkimer, NY, United States, 13350

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2004-07-09 2024-06-04 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2002-06-04 2004-07-09 Address 29 HERKIMER ST., MIDDLEVILLE, NY, 13406, USA (Type of address: Chief Executive Officer)
2002-06-04 2020-06-30 Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2000-06-22 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-06-22 2002-06-04 Address PETER SMITH, 200 KING STREET, HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000212 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220826000278 2022-08-26 BIENNIAL STATEMENT 2022-06-01
200630060072 2020-06-30 BIENNIAL STATEMENT 2020-06-01
160603007022 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140801007113 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120813002791 2012-08-13 BIENNIAL STATEMENT 2012-06-01
100916002186 2010-09-16 BIENNIAL STATEMENT 2010-06-01
080630002401 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060525002874 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040709003066 2004-07-09 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340649581 0215800 2015-05-21 3619 STATE ROUTE 28, HERKIMER, NY, 13350
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2015-05-21
Emphasis L: REFUSE, P: REFUSE
Case Closed 2015-05-22
314346552 0215800 2010-08-04 3619 STATE ROUTE 28, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-08-04
Emphasis L: REFUSE
Case Closed 2010-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 B01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-04
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 A02 IX
Issuance Date 2010-08-27
Abatement Due Date 2010-09-09
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2010-08-27
Abatement Due Date 2010-09-04
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-29
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-29
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2010-08-27
Abatement Due Date 2010-09-09
Nr Instances 2
Nr Exposed 2
Gravity 00
314346610 0215800 2010-08-04 3619 STATE ROUTE 28, HERKIMER, NY, 13350
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-04
Emphasis L: REFUSE
Case Closed 2010-10-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-04
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2010-08-27
Abatement Due Date 2010-09-04
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-08-27
Abatement Due Date 2010-09-14
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-08-27
Abatement Due Date 2010-09-29
Current Penalty 290.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9102747104 2020-04-15 0248 PPP 3619 State Route 28, Herkimer, NY, 13350
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63802
Loan Approval Amount (current) 63802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Herkimer, HERKIMER, NY, 13350-0001
Project Congressional District NY-21
Number of Employees 6
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64401.56
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
764909 Interstate 2024-08-27 219561 2023 6 2 Auth. For Hire
Legal Name PETER SMITH TRUCKING INC
DBA Name -
Physical Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, US
Mailing Address 3619 STATE ROUTE 28, HERKIMER, NY, 13350, US
Phone (315) 866-8434
Fax (315) 867-5894
E-mail PETERSMITHTRUCKING@OUTLOOK.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 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 1.66
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 .63
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 1

Inspections

Unique report number of the inspection D306100739
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-12-04
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
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 TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 83662PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPXGGGG10D454720
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit MACK TRAIL
License plate of the secondary unit CC91059
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 5MADA394XBC020028
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 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
Unique report number of the inspection D306000323
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-07
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
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 TRUCK TRACTOR
Description of the make of the main unit PETERBILT
License plate of the main unit 83662PC
License state of the main unit NY
Vehicle Identification Number of the main unit 1NPXGGGG10D454720
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EAST SO TR
License plate of the secondary unit CE58924
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1E1H5Y2858RA42960
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
Unique report number of the inspection SPD0185581
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-21
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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 87953PA
License state of the main unit NY
Vehicle Identification Number of the main unit 1XP5DB0X73D805458
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 CE59440
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1E9V123424E111204
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 SPD0290753
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-17
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 TRUCK TRACTOR
Description of the make of the main unit PTRB
License plate of the main unit 61239PA
License state of the main unit NY
Vehicle Identification Number of the main unit 1XP5DB9X8WN447112
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit EASU
License plate of the secondary unit CA53114
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1E1D2N386JR062724
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 2023-06-21
Code of the violation 3922SLLS3
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 7
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 11-14 miles per hour over the speed limit
The description of the violation group Speeding 3
The unit a violation is cited against Driver
The date of the inspection 2023-04-17
Code of the violation 39360C
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 Windshield - Damaged or Discolored
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-17
Code of the violation 39355E
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 4
The time weight that is assigned to a violation 1
The description of a violation No or Defective ABS Malfunction Indicator Lamp for trailer manufactured after 03/01/1998
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle secondary unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State