Search icon

BIRD BUS CORP.

Company Details

Name: BIRD BUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2004 (21 years ago)
Entity Number: 3052087
ZIP code: 11803
County: Queens
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
LWB7VSS4JWK5 2024-02-21 155 TERMINAL DR, PLAINVIEW, NY, 11803, 2301, USA 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA

Business Information

Doing Business As BIRD BUS SALES
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-23
Initial Registration Date 2022-02-28
Entity Start Date 2004-05-11
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 HOPE REINDL
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name MICHAEL WHITE
Role CFO
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Government Business
Title PRIMARY POC
Name ROBERT REICHENBACH
Role PRESIDENT
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name HEIDI O'MACK-JEMAL
Role VP OF SALES
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Past Performance
Title PRIMARY POC
Name ROBERT REICHENBACH
Role PRESIDENT
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA
Title ALTERNATE POC
Name HEIDI O'MACK-JEMAL
Role VP OF SALES
Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN 2023 161699953 2024-04-30 J.P. BUS & TRUCK REPAIR LTD. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing MICHAEL WHITE
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. PROFIT SHARING PLAN 2023 161699953 2024-04-30 J.P. BUS & TRUCK REPAIR LTD. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-04-26
Name of individual signing MICHAEL WHITE
Role Employer/plan sponsor
Date 2024-04-26
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN 2022 161699953 2023-07-21 J.P. BUS & TRUCK REPAIR LTD. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DR, PLAINVIEW, NY, 118032301

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing MICHAEL WHITE
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. PROFIT SHARING PLAN 2022 161699953 2023-07-21 J.P. BUS & TRUCK REPAIR LTD. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 155 TERMINAL DR, PLAINVIEW, NY, 118032301

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing MICHAEL WHITE
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN 2021 161699953 2022-07-27 J.P. BUS & TRUCK REPAIR LTD. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. PROFIT SHARING PLAN 2021 161699953 2022-07-27 J.P. BUS & TRUCK REPAIR LTD. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MICHAEL WHITE
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN 2020 161699953 2021-06-02 J.P. BUS & TRUCK REPAIR LTD. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing MARY LOU ILARDI
J.P. BUS & TRUCK REPAIR LTD. PROFIT SHARING PLAN 2020 161699953 2021-06-02 J.P. BUS & TRUCK REPAIR LTD. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing MARY LOU ILARDI
J.P. BUS & TRUCK REPAIR LTD. PROFIT SHARING PLAN 2019 161699953 2020-08-24 J.P. BUS & TRUCK REPAIR LTD. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing MARY LOU ILARDI
J.P. BUS & TRUCK REPAIR LTD. CASH BALANCE PLAN 2019 161699953 2020-08-24 J.P. BUS & TRUCK REPAIR LTD. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 811110
Sponsor’s telephone number 5167672700
Plan sponsor’s address 135 HAVEN AVENUE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2020-08-11
Name of individual signing MARY LOU ILARDI

DOS Process Agent

Name Role Address
J.P. BUS & TRUCK REPAIR LTD. 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
2025-03-19 2025-03-19 Address 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2025-03-19 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-19 Address 172 WHISTLER RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2024-10-02 2025-03-19 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2024-10-02 2024-10-02 Address 155 TERMINAL DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319002709 2025-03-19 CERTIFICATE OF AMENDMENT 2025-03-19
241002004950 2024-10-02 BIENNIAL STATEMENT 2024-10-02
220128001253 2022-01-28 BIENNIAL STATEMENT 2022-01-28
190627002021 2019-06-27 BIENNIAL STATEMENT 2018-05-01
120629002584 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100603002808 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080519002910 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003145 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040511000823 2004-05-11 CERTIFICATE OF INCORPORATION 2004-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8490028604 2021-03-25 0235 PPS 155 Terminal Dr, Plainview, NY, 11803-2301
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229765
Loan Approval Amount (current) 229765
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 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 232314.45
Forgiveness Paid Date 2022-05-18
7639187103 2020-04-14 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) 323035
Loan Approval Amount (current) 323035
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 20
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327265.43
Forgiveness Paid Date 2021-08-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State