Search icon

REFRACTRON TECHNOLOGIES CORP.

Headquarter

Company Details

Name: REFRACTRON TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1986 (39 years ago)
Entity Number: 1081892
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 5750 STUART AVE, NEWARK, NY, United States, 14513
Principal Address: 5750 Stuart Ave, Newark, NY, United States, 14513

Shares Details

Shares issued 150000

Share Par Value 0.2

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of REFRACTRON TECHNOLOGIES CORP., FLORIDA F10000001702 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7JPFKB969C7 2025-04-23 5750 STUART AVE, NEWARK, NY, 14513, 9758, USA 5750 STUART AVE, NEWARK, NY, 14513, 9798, USA

Business Information

Doing Business As REFRACTRON TECHNOLOGIES CORP
URL http://refractron.com
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-04-25
Initial Registration Date 2004-08-26
Entity Start Date 1984-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 327110
Product and Service Codes 9390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DARRELL JOHANNEMAN
Address REFRACTRON TECHNOLOGIES CORPORATION, NEWARK, NY, 14513, 9798, USA
Government Business
Title PRIMARY POC
Name ADAM OSEKOSKI
Address REFRACTRON TECHNOLOGIES CORPORATION, 5750 STUART AVE., NEWARK, NY, 14513, 9798, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30HX8 Active U.S./Canada Manufacturer 2004-08-26 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC ADAM OSEKOSKI
Phone +1 315-331-6222
Fax +1 315-331-7254
Address 5750 STUART AVE, NEWARK, NY, 14513 9758, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFRACTRON TECHNOLOGIES 401(K) PLAN 2016 161295031 2017-05-25 REFRACTRON TECHNOLOGIES CORP. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2015 161295031 2016-04-19 REFRACTRON TECHNOLOGIES CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2016-04-19
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2014 161295031 2015-06-08 REFRACTRON TECHNOLOGIES CORP. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2013 161295031 2014-04-29 REFRACTRON TECHNOLOGIES CORP. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2014-04-29
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2012 161295031 2013-05-06 REFRACTRON TECHNOLOGIES CORP. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2011 161295031 2012-05-04 REFRACTRON TECHNOLOGIES CORP. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161295031
Plan administrator’s name REFRACTRON TECHNOLOGIES CORP.
Plan administrator’s address 5750 STUART AVENUE, NEWARK, NY, 14513
Administrator’s telephone number 3153316222

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2010 161295031 2011-05-05 REFRACTRON TECHNOLOGIES CORP. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161295031
Plan administrator’s name REFRACTRON TECHNOLOGIES CORP.
Plan administrator’s address 5750 STUART AVENUE, NEWARK, NY, 14513
Administrator’s telephone number 3153316222

Signature of

Role Plan administrator
Date 2011-05-05
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2009 161295031 2010-07-18 REFRACTRON TECHNOLOGIES CORP. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161295031
Plan administrator’s name REFRACTRON TECHNOLOGIES CORP.
Plan administrator’s address 5750 STUART AVENUE, NEWARK, NY, 14513
Administrator’s telephone number 3153316222

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing LYNN WOODARD
REFRACTRON TECHNOLOGIES 401(K) PLAN 2009 161295031 2010-06-29 REFRACTRON TECHNOLOGIES CORP. 81
Three-digit plan number (PN) 001
Effective date of plan 1993-05-01
Business code 327100
Sponsor’s telephone number 3153316222
Plan sponsor’s address 5750 STUART AVENUE, NEWARK, NY, 14513

Plan administrator’s name and address

Administrator’s EIN 161295031
Plan administrator’s name REFRACTRON TECHNOLOGIES CORP.
Plan administrator’s address 5750 STUART AVENUE, NEWARK, NY, 14513
Administrator’s telephone number 3153316222

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing LYNN WOODARD

DOS Process Agent

Name Role Address
REFRACTRON TECHNOLOGIES CORP DOS Process Agent 5750 STUART AVE, NEWARK, NY, United States, 14513

Chief Executive Officer

Name Role Address
SCOTT BARTKOWSKI Chief Executive Officer 5750 STUART AVE, NEWARK, NY, United States, 14513

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2022-08-11 2024-05-01 Address 5750 Stuart Ave, Newark, NY, 14513, USA (Type of address: Service of Process)
2022-08-11 2022-08-11 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2022-08-11 2024-05-01 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer)
2022-08-09 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 150000, Par value: 0.2
2006-12-27 2022-08-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.2
2006-05-10 2022-08-11 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2004-06-02 2006-05-10 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2004-06-02 2006-05-10 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2002-05-14 2004-06-02 Address 5750 STUART AVE, NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240501036685 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220811000629 2022-08-09 RESTATED CERTIFICATE 2022-08-09
220720002120 2022-07-20 BIENNIAL STATEMENT 2022-05-01
200504060435 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007398 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006090 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006399 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120620002214 2012-06-20 BIENNIAL STATEMENT 2012-05-01
100607002756 2010-06-07 BIENNIAL STATEMENT 2010-05-01
080703002723 2008-07-03 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109922229 0215800 2002-01-16 5750 STUART AVE., NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-01-16
Emphasis N: SSTARG01
Case Closed 2002-02-11

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-01-29
Abatement Due Date 2002-01-28
Current Penalty 446.0
Initial Penalty 446.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-01-29
Abatement Due Date 2002-01-28
Nr Instances 1
Nr Exposed 2
Gravity 01
304589021 0215800 2002-01-16 5750 STUART AVE., NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-16
Emphasis N: SSTARG01
Case Closed 2002-02-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2002-01-29
Abatement Due Date 2002-02-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109861666 0215800 1992-11-16 5750 STUART AVENUE, NEWARK, NY, 14513
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-02-04
Case Closed 1993-02-04

Related Activity

Type Complaint
Activity Nr 74566191
Health Yes
17671330 0215800 1992-10-07 5750 STUART AVENUE, NEWARK, NY, 14513
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-10-14
Case Closed 1992-12-01

Related Activity

Type Complaint
Activity Nr 74566191
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-11-03
Abatement Due Date 1992-11-06
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1992-11-03
Abatement Due Date 1992-11-07
Nr Instances 8
Nr Exposed 2
Gravity 01
100531847 0215800 1987-08-11 5750 STUART AVENUE, NEWARK, NY, 14513
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Nr Instances 2
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1987-08-18
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1987-08-18
Abatement Due Date 1987-08-31
Nr Instances 2
Nr Exposed 2
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-08-18
Abatement Due Date 1987-09-10
Nr Instances 1
Nr Exposed 50

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5240727000 2020-04-05 0219 PPP 5750 Stuart Ave, NEWARK, NY, 14513-9758
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932600
Loan Approval Amount (current) 932600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWARK, WAYNE, NY, 14513-9758
Project Congressional District NY-24
Number of Employees 59
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 939542.69
Forgiveness Paid Date 2021-01-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0973720 REFRACTRON TECHNOLOGIES CORP. REFRACTRON TECHNOLOGIES CORP E7JPFKB969C7 5750 STUART AVE, NEWARK, NY, 14513-9758
Capabilities Statement Link -
Phone Number 315-331-6222
Fax Number 315-331-7254
E-mail Address adamo@refractron.com
WWW Page http://refractron.com
E-Commerce Website http://refractron.com
Contact Person ADAM OSEKOSKI
County Code (3 digit) 117
Congressional District 24
Metropolitan Statistical Area 6840
CAGE Code 30HX8
Year Established 1984
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Technical Ceramics, Porous Ceramics, Magnesium Stabilized Zirconia
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Stanton
Role Chairman
Name Mark Walsh
Role Treasurer

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 327110
NAICS Code's Description Pottery, Ceramics, and Plumbing Fixture Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Australia; Canada; Finland; Germany; Italy; Japan; Mexico; Spain; Sweden; Switzerland; United Kingdom
Desired Export Business Relationships Direct export sales, Contract manufacturing
Description of Export Objective(s) Ceramic Components

Date of last update: 27 Feb 2025

Sources: New York Secretary of State