Search icon

LANPHER'S TRANSPORT, INC.

Company Details

Name: LANPHER'S TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2006 (19 years ago)
Entity Number: 3361271
ZIP code: 13078
County: Onondaga
Place of Formation: New York
Address: 4333 LAFAYETTE ROAD, JAMESVILLE, NY, United States, 13078
Principal Address: 4333 LAFAYETTE RD, JAMESVILLE, NY, United States, 13078

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
LANPHER'S TRANSPORT INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 204949090 2024-10-09 LANPHER'S TRANSPORT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485410
Sponsor’s telephone number 3154921577
Plan sponsor’s address 550 E. BRIGHTON AVE., SYRACUSE, NY, 132104211
LANPHER'S TRANSPORT INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 204949090 2023-10-03 LANPHER'S TRANSPORT, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485410
Sponsor’s telephone number 3154921577
Plan sponsor’s address 550 E. BRIGHTON AVE., SYRACUSE, NY, 132104211

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing WILLIAM PATTON
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing WILLIAM PATTON
LANPHER'S TRANSPORT INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 204949090 2022-10-11 LANPHER'S TRANSPORT, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485410
Sponsor’s telephone number 3154921577
Plan sponsor’s address 550 E. BRIGHTON AVE., SYRACUSE, NY, 132104211
LANPHER'S TRANSPORT, INC. 2020 204949090 2021-10-14 LANPHER'S TRANSPORT, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 485410
Sponsor’s telephone number 3154921577
Plan sponsor’s address 4333 LAFAYETTE ROAD, JAMESVILLE, NY, 130789761

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing WILLIAM PATTON
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing WILLIAM PATTON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4333 LAFAYETTE ROAD, JAMESVILLE, NY, United States, 13078

Chief Executive Officer

Name Role Address
DAVID A LANPHER Chief Executive Officer 4333 LAFAYETTE RD, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2010-05-20 2012-06-21 Address 4333 LAFAYETTE RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2008-05-14 2010-05-20 Address 4333 LAFAYETTE RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120621002770 2012-06-21 BIENNIAL STATEMENT 2012-05-01
100520002460 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080514002785 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060511001262 2006-05-11 CERTIFICATE OF INCORPORATION 2006-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076417702 2020-05-01 0248 PPP 550 E BRIGHTON AVE, SYRACUSE, NY, 13210
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298762
Loan Approval Amount (current) 298762
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 500
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3204393 Intrastate Non-Hazmat 2018-10-24 - - 28 38 Auth. For Hire
Legal Name LANPHER'S TRANSPORT INC
DBA Name -
Physical Address 550 E BRIGHTON AVE, SYRACUSE, NY, 13210, US
Mailing Address 4333 LAFAYETTE RD, JAMESVILLE, NY, 13078-9761, US
Phone (315) 492-1577
Fax (315) 991-8090
E-mail DARLENEPATTON7363@GMAIL.COM

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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State