Search icon

MJR MANAGEMENT CO. INC.

Company Details

Name: MJR MANAGEMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893541
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
THE CORPORATION DOS Process Agent 377C South Oyster Bay Road, Plainview, NY, United States, 11803

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2021-07-06 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-14 2023-04-28 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-08-14 2023-04-28 Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2005-07-20 2018-08-14 Address 377-10 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, 3321, USA (Type of address: Chief Executive Officer)
2005-07-20 2018-08-14 Address 5 SHENANDOAH BLVD, PORT JEFFERSON STA, NY, 11776, 2021, USA (Type of address: Principal Executive Office)
2003-04-11 2018-08-14 Address 377-10 SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-04-11 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230428003810 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210407060587 2021-04-07 BIENNIAL STATEMENT 2021-04-01
180814002004 2018-08-14 BIENNIAL STATEMENT 2017-04-01
050720002081 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030411000129 2003-04-11 CERTIFICATE OF INCORPORATION 2003-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654747705 2020-05-01 0235 PPP 377 S OYSTER BAY RD UNIT C, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45070
Loan Approval Amount (current) 45070
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 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45508.01
Forgiveness Paid Date 2021-04-26
5505978400 2021-02-08 0235 PPS 377 S Oyster Bay Rd Unit C, Plainview, NY, 11803-3321
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24352
Loan Approval Amount (current) 24352
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 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24523.03
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1650173 Intrastate Non-Hazmat 2023-04-03 63 2022 3 3 Private(Property), Priv. Pass. (Business)
Legal Name MJR MANAGEMENT CO INC
DBA Name REMOVEITMAN INC
Physical Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, US
Mailing Address 377C SOUTH OYSTER BAY ROAD, PLAINVIEW, NY, 11803, US
Phone (516) 931-6464
Fax (516) 937-0705
E-mail LISAPARMESE@OUTLOOK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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

Inspections

Unique report number of the inspection SPL0200217
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 79676ML
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXW7DC1HDB05284
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State