Search icon

F. RITTER PLUMBING SERVICE, INC.

Company Details

Name: F. RITTER PLUMBING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1955 (70 years ago)
Entity Number: 102806
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY P. ZOLTAK DOS Process Agent 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211

Chief Executive Officer

Name Role Address
JEFFREY P. ZOLTAK Chief Executive Officer 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211

History

Start date End date Type Value
1997-03-17 2007-04-04 Address 1053 WALDEN AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Service of Process)
1997-03-17 2007-04-04 Address 1053 WALDEN AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Chief Executive Officer)
1997-03-17 2007-04-04 Address 1053 WALDEN AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Principal Executive Office)
1996-04-16 1997-03-17 Address 12 GOODYEAR AVE, BUFFALO, NY, 14212, USA (Type of address: Principal Executive Office)
1996-04-16 1997-03-17 Address 12 GOODYEAR AVE, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
1996-04-16 1997-03-17 Address JEFFREY P ZOLTAK, 12 GOODYEAR AVE, BUFFALO, NY, 14212, USA (Type of address: Service of Process)
1955-03-04 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-03-04 1996-04-16 Address 697 WILLIAM ST., BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110505002412 2011-05-05 BIENNIAL STATEMENT 2011-03-01
090323002328 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070404002868 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050413002411 2005-04-13 BIENNIAL STATEMENT 2005-03-01
030305002296 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010404002677 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990331002536 1999-03-31 BIENNIAL STATEMENT 1999-03-01
970317002253 1997-03-17 BIENNIAL STATEMENT 1997-03-01
960416002343 1996-04-16 BIENNIAL STATEMENT 1994-03-01
B312830-2 1986-01-22 ASSUMED NAME CORP INITIAL FILING 1986-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612777204 2020-04-15 0296 PPP 1053 Walden Avenue, Buffalo, NY, 14211
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 46659.52
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1631913 Intrastate Non-Hazmat 2019-10-08 10000 2006 1 2 Private(Property), PLUMBER
Legal Name F RITTER PLUMBING SERVICE INC
DBA Name -
Physical Address 1053 WALDEN AVENUE, BUFFALO, NY, 14211, US
Mailing Address 1053 WALDEN AVENUE, BUFFALO, NY, 14211, US
Phone (716) 894-4181
Fax (716) 893-7393
E-mail -

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: 19 Mar 2025

Sources: New York Secretary of State