Search icon

YORK BRIDGE CONCEPTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: YORK BRIDGE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK BRIDGE CONCEPTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: J48339
FEI/EIN Number 592830154

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US
Mail Address: 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YORK BRIDGE CONCEPTS, INC., MISSISSIPPI 899783 MISSISSIPPI
Headquarter of YORK BRIDGE CONCEPTS, INC., RHODE ISLAND 000411454 RHODE ISLAND
Headquarter of YORK BRIDGE CONCEPTS, INC., ALABAMA 000-922-143 ALABAMA
Headquarter of YORK BRIDGE CONCEPTS, INC., NEW YORK 3390310 NEW YORK
Headquarter of YORK BRIDGE CONCEPTS, INC., MINNESOTA 3cc95b91-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of YORK BRIDGE CONCEPTS, INC., KENTUCKY 1024566 KENTUCKY
Headquarter of YORK BRIDGE CONCEPTS, INC., CONNECTICUT 0844003 CONNECTICUT
Headquarter of YORK BRIDGE CONCEPTS, INC., IDAHO 512641 IDAHO
Headquarter of YORK BRIDGE CONCEPTS, INC., IDAHO 591132 IDAHO
Headquarter of YORK BRIDGE CONCEPTS, INC., ILLINOIS CORP_62475943 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YORK BRIDGE CONCEPTS, INC. CASH BALANCE PLAN 2023 592830154 2024-02-29 YORK BRIDGE CONCEPTS, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 592830154 2025-01-16 YORK BRIDGE CONCEPTS INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. CASH BALANCE PLAN 2022 592830154 2023-07-28 YORK BRIDGE CONCEPTS, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 592830154 2023-10-14 YORK BRIDGE CONCEPTS INC. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. CASH BALANCE PENSION PLAN 2021 592830154 2022-08-30 YORK BRIDGE CONCEPTS, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 592830154 2022-08-30 YORK BRIDGE CONCEPTS INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2423 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. CASH BALANCE PENSION PLAN 2020 592830154 2021-07-15 YORK BRIDGE CONCEPTS, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2420 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 592830154 2021-08-31 YORK BRIDGE CONCEPTS INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2420 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 592830154 2021-07-15 YORK BRIDGE CONCEPTS INC. 49
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2420 BRUNELLO TRACE, LUTZ, FL, 33558
YORK BRIDGE CONCEPTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 592830154 2020-07-14 YORK BRIDGE CONCEPTS INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1999-01-01
Business code 237310
Sponsor’s telephone number 8134820613
Plan sponsor’s address 2420 BRUNELLO TRACE, LUTZ, FL, 33558

Key Officers & Management

Name Role Address
SUJANANI AJAY President 2423 BRUNELLO TRACE, LUTZ, FL, 33558
SUJANANI AJAY Agent 2423 BRUNELLO TRACE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 SUJANANI, AJAY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 2423 BRUNELLO TRACE, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 2423 BRUNELLO TRACE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2022-03-04 2423 BRUNELLO TRACE, LUTZ, FL 33558 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 1998-05-08 YORK BRIDGE CONCEPTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000198237 TERMINATED 12-CA-002148 HILLSBOROUGH COUNTY CIRCUIT CT 2010-12-30 2017-03-19 $25,583.66 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
Amendment 2022-07-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346374994 0418600 2022-12-06 ABOUT 200 FLUFFY LANDING ROAD, FREEPORT, FL, 32439
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-12-06
Case Closed 2023-04-17

Related Activity

Type Referral
Activity Nr 1974077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B04
Issuance Date 2023-01-26
Current Penalty 5469.0
Initial Penalty 10938.0
Final Order 2023-03-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 1926.20(b)(4) The employer did not ensure that the employee(s) required to operate equipment and machinery was qualified by training or experience. a) Bridge Construction Jobsite on Fluffy Landing Road - On or about December 02, 2022, an employee was assisting in placing a 12-inch by 12-inch by 22-foot cap across the upper face of four piles using a lifting chain wrapped around the structure of an NPK C8C hydraulic compactor/driver when this practice is neither recommended nor approved by the manufacturer, thereby exposing the employee to a struck by hazard due to the possibility of the load breaking free from the chain.
Citation ID 02001
Citaton Type Other
Standard Cited 19260251 B01
Issuance Date 2023-01-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(b)(1): Welded alloy steel chain sling(s) did not have permanently affixed durable identification stating size, grade, rated capacity, and sling manufacturer: a) Bridge Construction Jobsite on Fluffy Landing Road - On or about December 02, 2022, employees were using a welded alloy steel chain with no permanently affixed durable identification stating size, grade, rated capacity, and sling manufacturer to lift a beam in the construction of a bridge.
Citation ID 02002
Citaton Type Other
Standard Cited 19260251 B06 II
Issuance Date 2023-01-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-01
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(b)(6)(ii): Record(s) of the most recent month in which each alloy steel chain sling was thoroughly inspected were not available for examination: a) Bridge Construction Jobsite on Fluffy Landing Road - On or about December 02, 2022, employees were using a welded alloy steel chain for which there was no monthly inspection record.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5894767109 2020-04-14 0455 PPP 2535 Brunello Trace, Lutz, FL, 33558
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444700
Loan Approval Amount (current) 444700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lutz, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 32
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375840.62
Forgiveness Paid Date 2020-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
985228 Interstate 2024-08-21 90100 2023 5 5 Private(Property)
Legal Name YORK BRIDGE CONCEPTS
DBA Name -
Physical Address 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US
Mailing Address 2423 BRUNELLO TRACE, LUTZ, FL, 33558, US
Phone (813) 482-0627
Fax (813) 482-0700
E-mail VLENOBLE@YBC.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: 03 Mar 2025

Sources: Florida Department of State