Search icon

REFINEMENTS, LTD.

Company Details

Name: REFINEMENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (30 years ago)
Entity Number: 1868472
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 115 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561

Contact Details

Phone +1 516-432-2913

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY RECTOR DOS Process Agent 115 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ANTHONY RECTOR Chief Executive Officer 115 CONNECTICUT AVE, LONG BEACH, NY, United States, 11561

Licenses

Number Status Type Date End date
1304714-DCA Active Business 2008-11-20 2025-02-28

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 115 CONNECTICUT AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1996-11-13 2025-02-20 Address 115 CONNECTICUT AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1994-11-16 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-11-16 2025-02-20 Address 115 CONNECTICUT AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220003770 2025-02-20 BIENNIAL STATEMENT 2025-02-20
221123002239 2022-11-23 BIENNIAL STATEMENT 2022-11-01
001201002504 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981028002393 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961113002422 1996-11-13 BIENNIAL STATEMENT 1996-11-01
941116000208 1994-11-16 CERTIFICATE OF INCORPORATION 1994-11-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601052 TRUSTFUNDHIC INVOICED 2023-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3601053 RENEWAL INVOICED 2023-02-21 100 Home Improvement Contractor License Renewal Fee
3292735 RENEWAL INVOICED 2021-02-05 100 Home Improvement Contractor License Renewal Fee
3292734 TRUSTFUNDHIC INVOICED 2021-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993370 TRUSTFUNDHIC INVOICED 2019-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2993371 RENEWAL INVOICED 2019-03-01 100 Home Improvement Contractor License Renewal Fee
2547444 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547445 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2104975 LICENSEDOC10 INVOICED 2015-06-16 10 License Document Replacement
1986754 RENEWAL INVOICED 2015-02-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240228406 2021-02-13 0235 PPS 115 Connecticut Ave, Long Beach, NY, 11561-1142
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77147
Loan Approval Amount (current) 77147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Beach, NASSAU, NY, 11561-1142
Project Congressional District NY-04
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78193.24
Forgiveness Paid Date 2022-06-29
8553927703 2020-05-01 0235 PPP 115 CONNECTICUT AVE, LONG BEACH, NY, 11561
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77147
Loan Approval Amount (current) 77147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78138.29
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1803625 Fair Labor Standards Act 2018-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-06-22
Termination Date 2019-08-30
Date Issue Joined 2018-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVERA
Role Plaintiff
Name REFINEMENTS, LTD.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State