Search icon

NASSAU CHROMIUM PLATING CO., INC.

Company Details

Name: NASSAU CHROMIUM PLATING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1975 (50 years ago)
Entity Number: 419356
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 112-122 Second Street, MINEOLA, NY, United States, 11501
Principal Address: 112-122 SECOND STREET, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CBKGGYSJ8933 2024-06-14 122 2ND ST, MINEOLA, NY, 11501, 3054, USA 112-122 SECOND STREET, MINEOLA, NY, 11501, 3009, USA

Business Information

Doing Business As NASSAU CHROMIUM PLATING CO INC
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-20
Initial Registration Date 2002-03-22
Entity Start Date 1929-01-01
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 332813

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAYCEE MARTIMUCCI
Address 112-122 SECOND STREET, MINEOLA, NY, 11501, 3009, USA
Government Business
Title PRIMARY POC
Name KAYCEE MARTIMUCCI
Address 112-122 SECOND STREET, MINEOLA, NY, 11501, 3009, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0PBB7 Active Non-Manufacturer 1991-03-18 2024-06-14 2028-06-20 2024-06-14

Contact Information

POC KAYCEE MARTIMUCCI
Phone +1 516-746-6666
Fax +1 516-747-3791
Address 122 2ND ST, MINEOLA, NY, 11501 3054, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NASSAU CHROMIUM PLATING CO., INC. 401(K) PROFIT SHARING PLAN 2023 111830827 2024-05-21 NASSAU CHROMIUM PLATING CO., INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. 401(K) PROFIT SHARING PLAN 2022 111830827 2023-03-17 NASSAU CHROMIUM PLATING CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2023-03-17
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. 401(K) PROFIT SHARING PLAN 2021 111830827 2022-07-06 NASSAU CHROMIUM PLATING CO., INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. 401(K) PROFIT SHARING PLAN 2020 111830827 2021-08-19 NASSAU CHROMIUM PLATING CO., INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. 401(K) PROFIT SHARING PLAN 2019 111830827 2020-10-14 NASSAU CHROMIUM PLATING CO., INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 711510
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. EMPLOYEES PENSION PLAN & TRUST 2016 111830827 2017-08-31 NASSAU CHROMIUM PLATING CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-04-01
Business code 332110
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-08-30
Name of individual signing SHIRLEY WARING
Role Employer/plan sponsor
Date 2017-08-30
Name of individual signing SHIRLEY WARING
NASSAU CHROMIUM PLATING CO., INC. EMPLOYEES PENSION PLAN & TRUST 2016 111830827 2017-05-26 NASSAU CHROMIUM PLATING CO., INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-04-01
Business code 332110
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing SHIRLEY WARING
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing SHIRLEY WARING
NASSAU CHROMIUM PLATING CO., INC. EMPLOYEES PENSION PLAN & TRUST 2015 111830827 2017-01-10 NASSAU CHROMIUM PLATING CO., INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-04-01
Business code 332110
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 2ND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing SHIRLEY WARING
Role Employer/plan sponsor
Date 2017-01-10
Name of individual signing SHIRLEY WARING
NASSAU CHROMIUM PLATING CO., INC. EMPLOYEES PENSION PLAN & TRUST 2014 111830827 2016-01-11 NASSAU CHROMIUM PLATING CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-04-01
Business code 332110
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2016-01-08
Name of individual signing KAYCEE MARTIMUCCI
Role Employer/plan sponsor
Date 2016-01-08
Name of individual signing KAYCEE MARTIMUCCI
NASSAU CHROMIUM PLATING CO., INC. EMPLOYEES PENSION PLAN & TRUST 2013 111830827 2015-01-14 NASSAU CHROMIUM PLATING CO., INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1960-04-01
Business code 332110
Sponsor’s telephone number 5167466666
Plan sponsor’s address 112-122 SECOND STREET, MINEOLA, NY, 11501

Signature of

Role Plan administrator
Date 2015-01-14
Name of individual signing SHIRLEY WARING
Role Employer/plan sponsor
Date 2015-01-14
Name of individual signing SHIRLEY WARING

DOS Process Agent

Name Role Address
NASSAU CHROMIUM PLATING CO., INC. DOS Process Agent 112-122 Second Street, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
KAYCEE MARTIMUCCI Chief Executive Officer 112-122 SECOND STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-07 2023-10-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2021-05-07 2023-10-25 Address 112-122 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-04-12 2021-05-07 Address 112 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-03-25 2021-05-07 Address #112 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1975-02-19 1994-04-12 Address 112 SECOND ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1975-02-19 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231025001071 2023-10-25 BIENNIAL STATEMENT 2023-02-01
210507060693 2021-05-07 BIENNIAL STATEMENT 2021-02-01
150102002028 2015-01-02 BIENNIAL STATEMENT 2013-02-01
20090604005 2009-06-04 ASSUMED NAME LLC INITIAL FILING 2009-06-04
050315002104 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030131002484 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010308002379 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990329002064 1999-03-29 BIENNIAL STATEMENT 1999-02-01
970226002002 1997-02-26 BIENNIAL STATEMENT 1997-02-01
940412002591 1994-04-12 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107355240 0214700 1993-02-09 112-122 SECOND STREET, MINEOLA, NY, 11501
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-04-27
Case Closed 1993-05-21

Related Activity

Type Referral
Activity Nr 902005867
Health Yes
114122161 0214700 1992-08-19 112-122 SECOND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-09-22
Case Closed 1993-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 I
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 29
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-12-08
Abatement Due Date 1992-12-11
Current Penalty 290.0
Initial Penalty 575.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1992-12-08
Abatement Due Date 1993-01-12
Current Penalty 435.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100120 Q06 III
Issuance Date 1992-12-08
Abatement Due Date 1993-02-12
Current Penalty 265.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 29
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1992-12-08
Abatement Due Date 1993-01-12
Nr Instances 29
Nr Exposed 29
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1992-12-15
Abatement Due Date 1992-12-19
Nr Instances 1
Gravity 00
100599950 0214700 1990-06-26 112-122 SECOND STREET, MINEOLA, NY, 11501
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1990-10-10
Case Closed 1990-12-12

Related Activity

Type Complaint
Activity Nr 72525355
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100094 D09 II
Issuance Date 1990-10-23
Abatement Due Date 1990-11-23
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100094 D09 V
Issuance Date 1990-10-23
Abatement Due Date 1990-11-23
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19100094 D09 VIII
Issuance Date 1990-10-23
Abatement Due Date 1990-11-23
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 30
Gravity 08
Citation ID 01004
Citaton Type Serious
Standard Cited 19100107 B03
Issuance Date 1990-10-23
Abatement Due Date 1990-10-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1990-10-23
Abatement Due Date 1990-11-23
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 F05
Issuance Date 1990-10-23
Abatement Due Date 1990-11-23
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 30
Gravity 08
101537330 0214700 1989-07-05 112-122 SECOND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-07-06
Case Closed 1989-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-07-27
Abatement Due Date 1989-07-30
Nr Instances 2
Nr Exposed 40
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 3
Nr Exposed 17
Gravity 04
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 6
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-07-27
Abatement Due Date 1989-08-29
Nr Instances 3
Nr Exposed 17
Gravity 04
1003151 0214700 1985-01-21 122 2ND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-21
Case Closed 1985-01-23
657197 0214700 1984-11-15 122 2ND ST, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-11-29
Case Closed 1984-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1984-11-27
Abatement Due Date 1984-12-07
Nr Instances 1
Nr Exposed 5
11541026 0214700 1981-12-10 122 2ND AVE, Mineola, NY, 11501
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-10
Case Closed 1981-12-11
11488129 0214700 1977-06-16 112 2ND STREET, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-06-16
Case Closed 1977-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-06-23
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1977-06-23
Abatement Due Date 1977-08-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 G03
Issuance Date 1977-06-23
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-06-23
Abatement Due Date 1977-06-26
Nr Instances 1
11545514 0214700 1977-03-24 112 2ND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-24
Case Closed 1977-04-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-30
Abatement Due Date 1977-04-20
Nr Instances 1
11512746 0214700 1974-05-02 112 2 ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 040040
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 B05 IV
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-05-07
Abatement Due Date 1974-06-10
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-05-07
Abatement Due Date 1974-05-09
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132917708 2020-05-01 0235 PPP 112-122 Second Street, Mineola, NY, 11501
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263100
Loan Approval Amount (current) 263100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 26
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266235.27
Forgiveness Paid Date 2021-07-14
3610679000 2021-05-19 0235 PPS 122 2nd St, Mineola, NY, 11501-3054
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244942.32
Loan Approval Amount (current) 244942.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3054
Project Congressional District NY-03
Number of Employees 27
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 247895.05
Forgiveness Paid Date 2022-08-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1649979 Intrastate Non-Hazmat 2007-05-30 - - 1 2 Auth. For Hire
Legal Name NASSAU CHROMIUM PLATING CO INC
DBA Name -
Physical Address 1122 122 2ND STREET, MINEOLA, NY, 11501, US
Mailing Address 1122 122 2ND STREET, MINEOLA, NY, 11501, US
Phone (516) 746-6666
Fax -
E-mail -

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

Date of last update: 01 Mar 2025

Sources: New York Secretary of State