Search icon

YELLOW BIRD AUTO CENTER, INC.

Company Details

Name: YELLOW BIRD AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1614990
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6302 16th AVE, BROOKLYN, NY, United States, 11204
Principal Address: 6302 16TH AVE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-621-0494

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
YELLOW BIRD AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRU 2023 113102548 2024-09-12 YELLOW BIRD AUTO CENTER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6466259019
Plan sponsor’s address 6302 16TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
YELLOW BIRD AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113102548 2023-04-07 YELLOW BIRD AUTO CENTER INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6466259019
Plan sponsor’s address 6302 16TH AVE, BROOKLYN, NY, 11204

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
YELLOW BIRD AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113102548 2022-06-10 YELLOW BIRD AUTO CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6466259019
Plan sponsor’s address 6302 16TH AVE, BROOKLYN, NY, 11204

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
YELLOW BIRD AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113102548 2021-04-03 YELLOW BIRD AUTO CENTER INC 9
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6466259019
Plan sponsor’s address 6302 16TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
YELLOW BIRD AUTO CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113102548 2020-04-09 YELLOW BIRD AUTO CENTER INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6466259019
Plan sponsor’s address 6302 16TH AVE, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
YELLOW BIRD AUTO CENTER INC. DOS Process Agent 6302 16th AVE, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
ANATOLY ABRAMOV Chief Executive Officer 6302 16TH AVE, NONE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2039302-DCA Inactive Business 2016-06-21 2021-07-31
1419298-DCA Active Business 2013-04-23 2024-04-30
0987200-DCA Active Business 2012-01-25 2025-07-31

History

Start date End date Type Value
2024-02-07 2024-02-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 6302 16TH AVE, NONE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 6302 16TH AVE, NONE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-02-07 Address 6302 16th AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2023-06-06 2024-02-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-02-07 Address 6302 16TH AVE, NONE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-19 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207000610 2024-02-07 BIENNIAL STATEMENT 2024-02-07
230606003333 2023-06-06 BIENNIAL STATEMENT 2022-02-01
210819001811 2021-08-19 BIENNIAL STATEMENT 2021-08-19
111101001082 2011-11-01 ANNULMENT OF DISSOLUTION 2011-11-01
DP-1833542 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060810000379 2006-08-10 ANNULMENT OF DISSOLUTION 2006-08-10
DP-1730900 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
940523002070 1994-05-23 BIENNIAL STATEMENT 1994-02-01
920224000045 1992-02-24 CERTIFICATE OF INCORPORATION 1992-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-17 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-04 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-21 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-12 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-04 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-31 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-20 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-28 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 6302 16TH AVE, Brooklyn, BROOKLYN, NY, 11204 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-06 2017-08-18 Misrepresentation Yes 254.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3645406 RENEWAL INVOICED 2023-05-12 340 Secondhand Dealer General License Renewal Fee
3444536 TTCREINSPECT INVOICED 2022-05-05 50 Tow Truck Company Reinspection Fee
3437663 RENEWAL INVOICED 2022-04-12 1200 Tow Truck Company License Renewal Fee
3437661 DARP ENROLL INVOICED 2022-04-12 300 Directed Accident Response Program (DARP) Enrollment Fee
3437662 TTCINSPECT INVOICED 2022-04-12 100 Tow Truck Company Vehicle Inspection
3353200 RENEWAL INVOICED 2021-07-26 340 Secondhand Dealer General License Renewal Fee
3237082 RENEWAL INVOICED 2020-10-02 1200 Tow Truck Company License Renewal Fee
3237076 DCA-SUS CREDITED 2020-10-02 1600 Suspense Account
3237083 DCA-MFAL INVOICED 2020-10-02 300 Manual Fee Account Licensing
3237081 TTCINSPECT INVOICED 2020-10-02 100 Tow Truck Company Vehicle Inspection

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-13 Hearing Decision NO RATE SIGN CONSP. POSTED 2 No data No data 2

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121559 0215000 2010-01-24 6302 16TH AVENUE, BROOKLYN, NY, 11204
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-24
Case Closed 2010-08-12

Related Activity

Type Complaint
Activity Nr 207551136
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01 I
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 4
Gravity 02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2270491 Intrastate Hazmat 2023-01-04 1000 2022 1 2 Auth. For Hire
Legal Name YELLOW BIRD AUTO CENTER INC
DBA Name -
Physical Address 6302 16TH AV, BROOKLYN, NY, 11204, US
Mailing Address 6302 16TH AVE, BROOKLYN, NY, 11204, US
Phone (718) 621-0494
Fax (718) 621-0105
E-mail YELLOWBIRDAUTOCENTER@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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State