Search icon

RITTENBURG CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITTENBURG CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1986 (39 years ago)
Entity Number: 1092598
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 281 FOX RD, BINGHAMTON, NY, United States, 13905
Principal Address: ERIC RITTENBURG, 281 FOX RD, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 281 FOX RD, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
ERIC RITTENBURG Chief Executive Officer 281 FOX RD, BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2000-06-08 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1997-04-30 2000-06-08 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
1997-04-30 2000-06-08 Address ENC RITTENBURG, 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office)
1997-04-30 2024-05-13 Address 281 FOX RD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001807 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140623006065 2014-06-23 BIENNIAL STATEMENT 2014-06-01
100629002158 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002669 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060525003234 2006-05-25 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128520.00
Total Face Value Of Loan:
128520.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
128500.00
Total Face Value Of Loan:
128500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-05
Type:
Planned
Address:
FIREHOUSE STAGE, 46 WILLOW STREET, JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-10
Type:
Prog Related
Address:
CAZENOVIA HIGH SCHOOL, EMORY AVENUE, CAZENOVIA, NY, 13055
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-04-18
Type:
Planned
Address:
VESTAL HIGH SCHOOL, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-09-16
Type:
Planned
Address:
PRICE CHOPPER, 3 MAIN STREET, DELHI, NY, 13753
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-11-20
Type:
Referral
Address:
K-MART - GRAND CENTRAL PLAZA, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$128,520
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,520
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,040.82
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $128,516
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$128,500
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,713.61
Servicing Lender:
Peoples Security Bank and Trust Company
Use of Proceeds:
Payroll: $128,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 648-7176
Add Date:
2000-02-14
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State