Search icon

REMOVEITMAN INC.

Company Details

Name: REMOVEITMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882336
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 377C South Oyster Bay Road, Plainview, NY, United States, 11803
Principal Address: 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J RITTENHOUSE Chief Executive Officer 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
REMOVEITMAN INC. DOS Process Agent 377C South Oyster Bay Road, Plainview, NY, United States, 11803

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-03-03 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2025-03-03 Address 377C South Oyster Bay Road, Plainview, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004815 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230419003722 2023-04-19 BIENNIAL STATEMENT 2023-03-01
210312060297 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190320060427 2019-03-20 BIENNIAL STATEMENT 2019-03-01
180814002005 2018-08-14 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
40285.00
Total Face Value Of Loan:
40285.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44300.00
Total Face Value Of Loan:
44300.00
Date:
2020-05-02
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:
40200.00
Total Face Value Of Loan:
40200.00
Date:
2020-04-30
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

Trademarks Section

Serial Number:
78656889
Mark:
REMOVEITMAN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-06-23
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
REMOVEITMAN

Goods And Services

For:
Demolition of cars, appliances, trailers, boats, sheds, garages, decks, pools, patios, furniture, tree limbs, yard waste, scrap metal for commercial, industrial and residential clientele
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Debris removal and house and building demolition for commercial, industrial and residential clientele
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-28
Type:
Planned
Address:
1968 JERICHO TPKE, EAST NORTHPORT, NY, 11731
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40285
Current Approval Amount:
40285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40570.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40200
Current Approval Amount:
40200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40590.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State