Search icon

FACTORY DIRECT BUS SALES, INC.

Company Details

Name: FACTORY DIRECT BUS SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323213
ZIP code: 11803
County: Orange
Place of Formation: New York
Address: 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

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
CBYGA31EKHN5 2025-01-09 155 TERMINAL DR, PLAINVIEW, NY, 11803, 2301, USA 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2010-01-05
Entity Start Date 1998-12-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441110
Product and Service Codes 2310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAITLIN ERATH
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, 3925, USA
Title ALTERNATE POC
Name MICHAEL WHITE
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, 3925, USA
Government Business
Title PRIMARY POC
Name ROBERT REICHENBACH
Role PRESIDENT
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name HEIDI JEMAL
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, 3925, USA
Past Performance
Title PRIMARY POC
Name ROBERT REICHENBACH
Role PRESIDENT
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name HEIDI JEMAL
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACTORY DIRECT BUS SALES 401K PLAN 2023 134041834 2024-06-10 FACTORY DIRECT BUS SALES INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing MICHAEL WHITE
FACTORY DIRECT BUS SALES 401K PLAN 2022 134041834 2023-07-14 FACTORY DIRECT BUS SALES INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MICHAEL WHITE
FACTORY DIRECT BUS SALES 401K PLAN 2021 134041834 2022-07-11 FACTORY DIRECT BUS SALES INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing MICHAEL WHITE
FACTORY DIRECT BUS SALES 401K PLAN 2020 134041834 2021-06-15 FACTORY DIRECT BUS SALES INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2019 134041834 2020-07-02 FACTORY DIRECT BUS SALES INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2018 134041834 2019-06-27 FACTORY DIRECT BUS SALES INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2019-06-27
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2017 134041834 2018-07-05 FACTORY DIRECT BUS SALES INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2016 134041834 2017-06-07 FACTORY DIRECT BUS SALES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2015 134041834 2016-05-27 FACTORY DIRECT BUS SALES INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing MARY LLARDI
FACTORY DIRECT BUS SALES 401K PLAN 2014 134041834 2015-08-10 FACTORY DIRECT BUS SALES INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423100
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing MARY LLARDI

DOS Process Agent

Name Role Address
FACTORY DIRECT BUS SALES, INC. DOS Process Agent 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
ROBERT REICHENBACH Chief Executive Officer 155 TERMINAL DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2019-06-27 2024-12-06 Address 172 WHISTLER RD., MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2019-06-27 2024-12-06 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2008-12-10 2019-06-27 Address 135 HAVEN AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2002-12-03 2019-06-27 Address 166-02 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2002-12-03 2008-12-10 Address 65-51 FRESH MEADOW LN, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2002-12-03 2019-06-27 Address 166-02 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2001-02-22 2002-12-03 Address 166-02 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Principal Executive Office)
2001-02-22 2002-12-03 Address 166-02 65TH AVE, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241206004261 2024-12-06 BIENNIAL STATEMENT 2024-12-06
220128001233 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190627002020 2019-06-27 BIENNIAL STATEMENT 2018-12-01
130221002748 2013-02-21 BIENNIAL STATEMENT 2012-12-01
110103002342 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081210003002 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061213002391 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050112002281 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021203002595 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010222002799 2001-02-22 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594917108 2020-04-15 0235 PPP 155 Terminal Drive, Plainview, NY, 11803
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126025
Loan Approval Amount (current) 126025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127658.15
Forgiveness Paid Date 2021-08-16
5827898501 2021-03-02 0235 PPS 155 Terminal Dr, Plainview, NY, 11803-2301
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114770
Loan Approval Amount (current) 114770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2301
Project Congressional District NY-03
Number of Employees 39
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116093.79
Forgiveness Paid Date 2022-05-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1172401 FACTORY DIRECT BUS SALES INC - CBYGA31EKHN5 155 TERMINAL DR, PLAINVIEW, NY, 11803-2301
Capabilities Statement Link -
Phone Number 516-767-2700
Fax Number 516-767-2703
E-mail Address Robert@birdbussales.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT REICHENBACH
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 5UL49
Year Established 1998
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
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 (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 441110
NAICS Code's Description New Car Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State