Search icon

ROCCO PRISCIANDARO TRANSPORTATION LLC

Company Details

Name: ROCCO PRISCIANDARO TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330622
ZIP code: 12033
County: Dutchess
Place of Formation: New York
Address: 1641 MIDSTATE LN, CASTLETON, NY, United States, 12033

DOS Process Agent

Name Role Address
ROCCO PRISCIANDARO DOS Process Agent 1641 MIDSTATE LN, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2006-03-08 2020-03-06 Address 21 ADDISON ROAD, FISHKILL, NY, 12524, 1419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061890 2020-03-06 BIENNIAL STATEMENT 2020-03-01
140519006121 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120514002415 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100408002079 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080620002690 2008-06-20 BIENNIAL STATEMENT 2008-03-01
060913000385 2006-09-13 CERTIFICATE OF PUBLICATION 2006-09-13
060308000170 2006-03-08 ARTICLES OF ORGANIZATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594838607 2021-03-18 0248 PPP 1641 Midstate Ln, Castleton on Hudson, NY, 12033-1704
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7082
Loan Approval Amount (current) 7082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Castleton on Hudson, RENSSELAER, NY, 12033-1704
Project Congressional District NY-21
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7126.82
Forgiveness Paid Date 2021-12-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1476001 Intrastate Non-Hazmat 2024-09-26 65000 2023 2 1 Private(Property)
Legal Name ROCCO PRISCIANDARO TRANSPORTATION LLC
DBA Name -
Physical Address 1641 MIDSTATE LANE, CASTLETON, NY, 12033, US
Mailing Address 1641 MIDSTATE LANE, CASTLETON, NY, 12033, US
Phone (845) 206-8341
Fax (518) 336-4401
E-mail RPTRANSPORTLLC@PROTONMAIL.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 0
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 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

Inspections

Unique report number of the inspection CV00003212
State abbreviation that indicates the state the inspector is from MA
The date of the inspection 2024-12-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred MA
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 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit TRUCK TRACTOR
Description of the make of the main unit PETER
License plate of the main unit 37817PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XPCD49X3HD416264
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRIN
License plate of the secondary unit 5274088
License state of the secondary unit ME
Vehicle Identification Number of the secondary unit 369882
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
Hazardous Materials Compliance 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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State