Search icon

RITZ PUMP SERVICE INC.

Company Details

Name: RITZ PUMP SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3851068
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1701 WEST 3RD STREET, 4-N, BROOKLYN, NY, United States, 11223
Principal Address: 1701 WEST 3RD ST, 4-N, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MFV9QMTMYUC9 2021-10-10 1701 W 3RD ST APT 4N, BROOKLYN, NY, 11223, 1557, USA 4 RUSHMORE COURT, OLD BRIDGE, NJ, 08857, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-29
Initial Registration Date 2020-04-13
Entity Start Date 2009-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name IFTIKHAR S ABBAS
Role PRESIDENT
Address 2762 W 15TH ST, WORKSHOP, BROOKLYN, NY, 11224, USA
Government Business
Title PRIMARY POC
Name IFTIKHAR S ABBAS
Role PRESIDENT
Address 2762 W 15TH ST, WORKSHOP, BROOKLYN, NY, 11224, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
IFTIKHAR ABBAS Chief Executive Officer 1701 WEST 3RD ST, 4-N, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1701 WEST 3RD STREET, 4-N, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2099889-DCA Active Business 2021-07-06 2025-02-28

History

Start date End date Type Value
2009-08-31 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111114002660 2011-11-14 BIENNIAL STATEMENT 2011-08-01
090831000704 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624748 TRUSTFUNDHIC INVOICED 2023-04-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624749 RENEWAL INVOICED 2023-04-02 100 Home Improvement Contractor License Renewal Fee
3337219 FINGERPRINT INVOICED 2021-06-10 75 Fingerprint Fee
3329593 FINGERPRINT INVOICED 2021-05-11 75 Fingerprint Fee
3322175 TRUSTFUNDHIC INVOICED 2021-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3322176 EXAMHIC INVOICED 2021-04-30 50 Home Improvement Contractor Exam Fee
3322177 LICENSE INVOICED 2021-04-30 100 Home Improvement Contractor License Fee
3322174 FINGERPRINT CREDITED 2021-04-30 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1151607304 2020-04-28 0202 PPP 2762 West 15th Street, Brooklyn, NY, 11224
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 8600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8664.74
Forgiveness Paid Date 2021-02-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State