Search icon

DAVID J. KAISER BODY SHOP, INC.

Company Details

Name: DAVID J. KAISER BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1981 (44 years ago)
Entity Number: 688117
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 70 SICKER ROAD, LATHAM, NY, United States, 12110

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
P1CQW184XKL9 2024-10-17 70 SICKER RD, LATHAM, NY, 12110, 1560, USA 70 SICKER ROAD, LATHAM, NY, 12110, 1560, USA

Business Information

Doing Business As DAVID J KAISER BODY SHOP INC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-20
Initial Registration Date 2005-09-19
Entity Start Date 1965-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811111, 811121, 811198, 811310
Product and Service Codes 2320, 2590, K024, L023

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TINA KAISER
Address 70 SICKER ROAD, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name TINA KAISER
Address 70 SICKER ROAD, LATHAM, NY, 12110, 1560, USA
Government Business
Title PRIMARY POC
Name TINA M KAISER
Role PRESIDENT
Address 70 SICKER ROAD, LATHAM, NY, 12110, 1560, USA
Title ALTERNATE POC
Name TINA KAISER
Address 70 SICKER ROAD, LATHAM, NY, 12110, 1560, USA
Past Performance
Title PRIMARY POC
Name TINA KAISER
Address 70 SICKER ROAD, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name TINA KAISER
Address 70 SICKER ROAD, LATHAM, NY, 12110, 1560, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44Z15 Active Non-Manufacturer 2005-09-19 2024-03-10 2028-10-20 2024-10-17

Contact Information

POC TINA M. KAISER
Phone +1 518-785-1233
Fax +1 518-785-7453
Address 70 SICKER RD, LATHAM, NY, 12110 1560, 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
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2023 141623752 2024-06-18 DAVID J. KAISER BODY SHOP, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2022 141623752 2023-05-24 DAVID J. KAISER BODY SHOP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2021 141623752 2022-07-08 DAVID J. KAISER BODY SHOP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2020 141623752 2021-07-16 DAVID J. KAISER BODY SHOP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2019 141623752 2020-06-24 DAVID J. KAISER BODY SHOP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2018 141623752 2019-05-24 DAVID J. KAISER BODY SHOP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2017 141623752 2018-05-22 DAVID J. KAISER BODY SHOP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2016 141623752 2017-05-09 DAVID J. KAISER BODY SHOP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2015 141623752 2016-05-17 DAVID J. KAISER BODY SHOP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110
DAVID J. KAISER BODY SHOP, INC. 401(K) PROFIT SHARING PLAN 2014 141623752 2015-05-28 DAVID J. KAISER BODY SHOP, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-07-01
Business code 811120
Sponsor’s telephone number 5187851233
Plan sponsor’s address 70 SICKER ROAD, LATHAM, NY, 12110

Chief Executive Officer

Name Role Address
TINA KAISER Chief Executive Officer 70 SICKER ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 SICKER ROAD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2003-03-12 2011-04-15 Address 70 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1997-03-14 2003-03-12 Address 70 SICKER RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-04-01 2011-04-15 Address 70 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-04-21 1997-03-14 Address 70 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-04-21 2011-04-15 Address 70 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1981-03-25 1994-04-01 Address 70 SICKER ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170308006311 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150303006868 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006666 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110415002047 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090220002717 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070321002747 2007-03-21 BIENNIAL STATEMENT 2007-03-01
050505002336 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030312002079 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010309002660 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990310002320 1999-03-10 BIENNIAL STATEMENT 1999-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0242 2008-10-02 2008-10-02 2008-10-02
Unique Award Key CONT_AWD_0242_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 497450.00
Current Award Amount 497450.00
Potential Award Amount 497450.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0236 2008-08-19 2008-08-25 2008-08-25
Unique Award Key CONT_AWD_0236_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 508055.00
Current Award Amount 508055.00
Potential Award Amount 508055.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0134 2008-07-31 2008-07-31 2008-07-31
Unique Award Key CONT_AWD_0134_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 627781.00
Current Award Amount 627781.00
Potential Award Amount 627781.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0037 2008-07-01 2008-07-01 2008-07-01
Unique Award Key CONT_AWD_0037_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 559410.00
Current Award Amount 559410.00
Potential Award Amount 559410.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0072 2008-06-04 2008-06-04 2008-06-04
Unique Award Key CONT_AWD_0072_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 403780.00
Current Award Amount 403780.00
Potential Award Amount 403780.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0172 2008-05-07 2008-05-07 2008-05-07
Unique Award Key CONT_AWD_0172_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 221951.00
Current Award Amount 221951.00
Potential Award Amount 221951.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
No data IDV W25G1V07A0460 2008-04-01 No data No data
Unique Award Key CONT_IDV_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Description

Title PAINTING OF VANS.
NAICS Code 238320: PAINTING AND WALL COVERING CONTRACTORS
Product and Service Codes J080: MAINT-REP OF BRUSHES-PAINTS-SEALER

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, 121101560
DELIVERY ORDER AWARD 0185 2008-03-27 2008-04-07 2008-04-07
Unique Award Key CONT_AWD_0185_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 381705.00
Current Award Amount 381705.00
Potential Award Amount 381705.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0163 2008-03-05 2008-03-05 2008-03-05
Unique Award Key CONT_AWD_0163_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 425380.00
Current Award Amount 425380.00
Potential Award Amount 425380.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560
DELIVERY ORDER AWARD 0150 2008-01-31 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_0150_9700_W25G1V07A0460_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 702830.00
Current Award Amount 702830.00
Potential Award Amount 702830.00

Description

Title FSC: 7777 NAME: SERVICE PART NUMBER:
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient DAVID J. KAISER BODY SHOP, INC.
UEI P1CQW184XKL9
Legacy DUNS 061305546
Recipient Address UNITED STATES, 70 SICKER RD, LATHAM, ALBANY, NEW YORK, 121101560

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336705991 0213100 2012-10-05 70 SICKER ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-10-05
Case Closed 2012-11-27

Related Activity

Type Complaint
Activity Nr 593630
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-11-05
Abatement Due Date 2012-11-26
Current Penalty 850.0
Initial Penalty 1700.0
Final Order 2012-11-21
Nr Instances 3
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a) Trailer Repair Bays - On or about September 19, 2012, trailer repair technicians were exposed to fall hazards while repairing a trailer from a scissor lift (Manufacturer Grove Worldwide, #M2632E and 43200LI, color yellow) without a full guardrail system. b) Trailer Repair Bays - On or about September 19, 2012, trailer repair technicians were exposed to fall hazards while repairing a trailer from a scissor lift (Manufacturer Upright, #20N, color blue) without a full guardrail system. c) Trailer Repair Bays - On or about September 19, 2012, trailer repair technicians were exposed to fall hazards while repairing a trailer from a scissor lift (Manufacturer Grove Worldwide, #AR5601 and SM2632E, color yellow) without a full guardrail system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5585428300 2021-01-25 0248 PPS 70 Sicker Rd, Latham, NY, 12110-1560
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355387
Loan Approval Amount (current) 355387
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1560
Project Congressional District NY-20
Number of Employees 25
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358755.87
Forgiveness Paid Date 2022-01-21
5473717107 2020-04-13 0248 PPP 70 Sicker rd, LATHAM, NY, 12110-1560
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355300
Loan Approval Amount (current) 355300
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-1560
Project Congressional District NY-20
Number of Employees 25
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 359699.88
Forgiveness Paid Date 2021-07-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0683909 DAVID J. KAISER BODY SHOP, INC. DAVID J KAISER BODY SHOP INC P1CQW184XKL9 70 SICKER RD, LATHAM, NY, 12110-1560
Capabilities Statement Link -
Phone Number 518-785-1233
Fax Number 518-785-7453
E-mail Address TINA@KAISERBODYSHOP.COM
WWW Page -
E-Commerce Website -
Contact Person TINA KAISER
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 44Z15
Year Established 1965
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords TRUCK REPAIR TRAILER REPAIR
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Buy Green Yes
Code 811111
NAICS Code's Description General Automotive Repair
Buy Green Yes
Code 811198
NAICS Code's Description All Other Automotive Repair and Maintenance
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1033793 Interstate 2025-01-24 10000 2024 2 1 Private(Property)
Legal Name DAVID J KAISER BODY SHOP INC
DBA Name -
Physical Address 70 SICKER RD, LATHAM, NY, 12110-1560, US
Mailing Address 70 SICKER RD, LATHAM, NY, 12110-1560, US
Phone (518) 785-1233
Fax (518) 785-7463
E-mail EILEEN@KAISERBODYSHOP.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

Date of last update: 17 Mar 2025

Sources: New York Secretary of State