Search icon

DORAL REFINING CORP.

Company Details

Name: DORAL REFINING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1973 (52 years ago)
Entity Number: 236146
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 805 WASHINGTON ST., BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH FALIKS DOS Process Agent 805 WASHINGTON ST., BALDWIN, NY, United States, 11510

Agent

Name Role Address
STEPHEN FALIKS Agent 533 ATLANTIC AVE, FREEPORT, NY, 11520

Filings

Filing Number Date Filed Type Effective Date
180605000643 2018-06-05 CERTIFICATE OF CHANGE 2018-06-05
C287389-1 2000-04-17 ASSUMED NAME CORP INITIAL FILING 2000-04-17
A107830-3 1973-10-12 CERTIFICATE OF INCORPORATION 1973-10-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102883790 0214700 1991-05-01 533 ATLANTIC AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-05-01
Case Closed 1991-05-22
2280832 0214700 1986-05-20 533 ATLANTIC AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-20
Case Closed 1986-05-21
656967 0214700 1984-08-07 533 ATLANTIC AVENUE, FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-08-07
Case Closed 1984-10-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-08-09
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 1
11520731 0214700 1983-01-04 533 ATLANTIC AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-05
Case Closed 1983-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1983-01-05
Abatement Due Date 1983-02-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1983-01-05
Abatement Due Date 1983-01-04
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1983-01-05
Abatement Due Date 1983-01-04
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193377103 2020-04-10 0235 PPP 533 Atlantic Ave., FREEPORT, NY, 11520-5211
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-5211
Project Congressional District NY-04
Number of Employees 6
NAICS code 331492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8604279 Other Personal Injury 1986-12-23 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-23
Termination Date 1990-07-10
Date Issue Joined 1987-01-05
Pretrial Conference Date 1990-04-30
Trial Begin Date 1990-05-24
Trial End Date 1990-06-07
Section 1332

Parties

Name DORAL REFINING CORP.
Role Plaintiff
Name AVILES, CHARLES STEPHEN
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State