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: Service of Process)
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 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
2018-08-14 2023-04-19 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-08-14 2023-04-19 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-04-01 2018-08-14 Address 377-10 S OYSTER BAY RD, PLAINVIEW, NY, 11803, 3321, USA (Type of address: Chief Executive Officer)
2005-04-01 2018-08-14 Address 377-10 S OYSTER BAY RD, PLAINVIEW, NY, 11803, 3321, USA (Type of address: Principal Executive Office)
2003-03-14 2018-08-14 Address 377-10 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
130509006557 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110421002824 2011-04-21 BIENNIAL STATEMENT 2011-03-01
090316002611 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070329002660 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050401002192 2005-04-01 BIENNIAL STATEMENT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133045 0214700 2008-01-28 1968 JERICHO TPKE, EAST NORTHPORT, NY, 11731
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-28
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL, S: STRUCK-BY
Case Closed 2008-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-02-07
Abatement Due Date 2008-02-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2008-02-07
Abatement Due Date 2008-03-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-02-07
Abatement Due Date 2008-02-15
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-02-07
Abatement Due Date 2008-02-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-02-07
Abatement Due Date 2008-02-15
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430048402 2021-02-10 0235 PPS 377 S Oyster Bay Rd Unit C, Plainview, NY, 11803-3321
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40285
Loan Approval Amount (current) 40285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-3321
Project Congressional District NY-03
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40570.13
Forgiveness Paid Date 2021-11-01
1442177709 2020-05-01 0235 PPP 377 S OYSTER BAY RD UNIT C, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40200
Loan Approval Amount (current) 40200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40590.68
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State