Search icon

REFRACTO TECHNOLOGIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REFRACTO TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234552
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 159 Keyland Ct., Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WILLIAMS Chief Executive Officer 159 KEYLAND CT, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
REFRACTO TECHNOLOGIES CORP. DOS Process Agent 159 Keyland Ct., Bohemia, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-563-8584
Contact Person:
DAVID WILLIAMS
User ID:
P2010914

Unique Entity ID

Unique Entity ID:
Y16JMPCD2B68
CAGE Code:
7K7E8
UEI Expiration Date:
2026-01-24

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2016-02-16

Commercial and government entity program

CAGE number:
7K7E8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-24

Contact Information

POC:
DAVID WILLIAMS

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 159 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 159 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer)
2000-03-16 2024-03-12 Address 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer)
2000-03-16 2024-03-12 Address 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002455 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220309002172 2022-03-09 BIENNIAL STATEMENT 2022-03-01
040309002594 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020227002411 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000316002389 2000-03-16 BIENNIAL STATEMENT 2000-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
51400.00
Total Face Value Of Loan:
51400.00
Date:
2020-05-03
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:
58800.00
Total Face Value Of Loan:
58800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$51,400
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,815.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,398
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$58,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,340.63
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State