Search icon

LAZAROVITCH TRUCKING LLC

Company Details

Name: LAZAROVITCH TRUCKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2006 (19 years ago)
Entity Number: 3343987
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 529 WINDSOR PL., OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 529 WINDSOR PL., OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2006-04-04 2012-05-22 Address 529 WINDSOR PL., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060909 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140725002010 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120522002844 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416003116 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080417002183 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060913000923 2006-09-13 CERTIFICATE OF PUBLICATION 2006-09-13
060404000869 2006-04-04 ARTICLES OF ORGANIZATION 2006-04-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-223780 Office of Administrative Trials and Hearings Issued Settled 2022-04-18 250 2023-01-21 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-223781 Office of Administrative Trials and Hearings Issued Settled 2022-04-18 250 2023-01-21 An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: (i) the addition of a principal to the business of a registrant after the submission of the application for registration or exemption from the licensing requirement, pursuant to this Chapter; (ii) the arrest or criminal conviction of any principal of a Class 2 registrant of which such applicant or registrant had knowledge or should have known, except where such disclosure is protected by Subdivision 16 of Section 296 of Article 15 of the New York State Executive Law; (iii) any determination by any Federal, State, or Local governmental agency or authority against such licensee, registrant or applicant, including but not limited to any judgment, decree, order, finding by or settlement agreement with such governmental agency or authority; (iv) any crash that involved a vehicle used in the course of the business of the applicant for registration or registrant; (v) the suspension or revocation of the driver's license of any person whose job duties include operating a vehicle on behalf of the applicant for registration or registrant; (vi) all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant; and (vii) any other material change in the information submitted pursuant to this subchapter.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088157710 2020-05-01 0235 PPP 529 WINDSOR PL, OCEANSIDE, NY, 11572
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91767
Loan Approval Amount (current) 91767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92911.13
Forgiveness Paid Date 2021-08-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141558 Intrastate Non-Hazmat 2023-12-01 32000 2022 4 4 Auth. For Hire
Legal Name LAZAROVITCH TRUCKING LLC
DBA Name -
Physical Address 3989 W MAIN ST, BATAVIA, NY, 14020, US
Mailing Address 529 WINDSOR PL, OCEANSIDE, NY, 11572, US
Phone (516) 455-8223
Fax -
E-mail WILLIAMLAZ@YAHOO.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 N417000598
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-13
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 STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 46097ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKZX4TX8JJ198260
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State