Search icon

REFCO MANAGEMENT COMPANY, INC.

Company Details

Name: REFCO MANAGEMENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329659
ZIP code: 12775
County: Kings
Place of Formation: New York
Principal Address: 14 DOUGLAS STREET, ROCK HILL, NY, United States, 12775
Address: PO Box 1027, Rock Hill, Rock Hill, NY, United States, 12775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK DEGUZMAN DOS Process Agent PO Box 1027, Rock Hill, Rock Hill, NY, United States, 12775

Chief Executive Officer

Name Role Address
FRANK DEGUZMAN Chief Executive Officer PO BOX 1027, ROCK HILL, NY, United States, 12775

Licenses

Number Type End date
10311204600 CORPORATE BROKER 2026-03-25
10991205582 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-07 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-03-07 Address PO BOX 1027, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-07 Address PO BOX 1027, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-07 Address PO BOX 1027, ROCK HILL, NY, 12775, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001657 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230307001407 2023-03-07 BIENNIAL STATEMENT 2023-02-01
210210060444 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200424060204 2020-04-24 BIENNIAL STATEMENT 2019-02-01
150202007424 2015-02-02 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

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:
14000.00
Total Face Value Of Loan:
14000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14148.44

Date of last update: 16 Mar 2025

Sources: New York Secretary of State