Search icon

RAF SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAF SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1991 (34 years ago)
Entity Number: 1514788
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 2350 HAMBURG TURNPIKE RT5, LACKAWANNA, NY, United States, 14218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAF SUPPLY, INC. DOS Process Agent 2350 HAMBURG TURNPIKE RT5, LACKAWANNA, NY, United States, 14218

Chief Executive Officer

Name Role Address
RICHARD A FERRINO JR Chief Executive Officer 2350 HAMBURG TURNPIKE RT5, LACKAWANNA, NY, United States, 14218

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2350 HAMBURG TURNPIKE RT5, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 121 PRENATT STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 2350 HAMBURG TURNPIKE RT5, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2023-10-18 Address 121 PRENATT STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303000594 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231018001890 2023-10-18 BIENNIAL STATEMENT 2023-03-01
940413002556 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930726002346 1993-07-26 BIENNIAL STATEMENT 1993-03-01
910311000046 1991-03-11 CERTIFICATE OF INCORPORATION 1991-03-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSMPNECM1339
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
55.84
Base And Exercised Options Value:
55.84
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-09-17
Description:
PLIERS, SLIP JOINT: - SEE ATTACHED DOCUMENT FOR DETAIL.
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
GSMPNEBU9099
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
55.84
Base And Exercised Options Value:
55.84
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-08-24
Description:
PLIERS, SLIP JOINT: - SEE ATTACHED DOCUMENT FOR DETAIL.
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED
Procurement Instrument Identifier:
GSMPNEAP0209
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
55.84
Base And Exercised Options Value:
55.84
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-07-21
Description:
PLIERS, SLIP JOINT: - SEE ATTACHED DOCUMENT FOR DETAIL.
Naics Code:
332212: HAND AND EDGE TOOL MANUFACTURING
Product Or Service Code:
5120: HAND TOOLS, NONEDGED, NONPOWERED

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:
53100.00
Total Face Value Of Loan:
53100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53100
Current Approval Amount:
53100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53577.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 828-0486
Add Date:
2016-08-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State