Search icon

REFURBUPS.COM, INC.

Company Details

Name: REFURBUPS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2002 (23 years ago)
Entity Number: 2739695
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 382 ROUTE 59 SUITE 266, MONSEY, NY, United States, 10952
Principal Address: 382 RTE 59, STE 266, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G98NLLBM5EB8 2024-07-20 339 SPOOK ROCK RD, SUFFERN, NY, 10901, 5319, USA 339 SPOOK ROCK ROAD, BUILDING E-307, SUFFERN, NY, 10901, 5314, USA

Business Information

URL HTTP://WWW.REFURBUPS.COM
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-07-27
Initial Registration Date 2006-05-25
Entity Start Date 2001-07-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 221122
Product and Service Codes 6140

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER SHERRY
Address 339 SPOOK ROCK ROAD, BUILDING E-307, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name PETER SHERRY
Address 379 SPOOK ROCK ROAD, BUILDING J, SUFFERN, NY, 10901, USA
Government Business
Title PRIMARY POC
Name PETER SHERRY
Address 339 SPOOK ROCK ROAD, BUILDING E-307, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name PETER SHERRY
Address 379 SPOOK ROCK ROAD, BUILDING J, SUFFERN, NY, 10901, USA
Past Performance
Title PRIMARY POC
Name PETER SHERRY
Address 379 SPOOK ROCK ROAD, BUILDING J, SUFFERN, NY, 10901, USA
Title ALTERNATE POC
Name PETER SHERRY
Address 379 SPOOK ROCK ROAD, BUILDING J, SUFFERN, NY, 10901, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ETK0 Active Non-Manufacturer 2006-05-25 2024-07-20 2028-07-27 2024-07-20

Contact Information

POC PETER SHERRY
Phone +1 845-357-6911
Fax +1 845-357-2577
Address 339 SPOOK ROCK RD, SUFFERN, ROCKLAND, NY, 10901 5319, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFURBUPS.COM PS PLAN 2019 010641342 2020-01-14 REFURBUPS.COM 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 339 SPOOK ROCK RD, E-307, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2019 010641342 2020-11-16 REFURBUPS.COM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 339 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-11-16
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2018 010641342 2019-05-06 REFURBUPS.COM 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2017 010641342 2018-01-18 REFURBUPS.COM 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2016 010641342 2017-01-10 REFURBUPS.COM 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2017-01-10
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2015 010641342 2016-04-01 REFURBUPS.COM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2014 010641342 2015-02-05 REFURBUPS.COM 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-02-05
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2013 010641342 2014-01-14 REFURBUPS.COM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2014-01-14
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2012 010641342 2013-02-08 REFURBUPS.COM 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2013-02-08
Name of individual signing PETER SHERRY
REFURBUPS.COM PS PLAN 2011 010641342 2012-03-22 REFURBUPS.COM 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541519
Sponsor’s telephone number 8453576911
Plan sponsor’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 010641342
Plan administrator’s name REFURBUPS.COM
Plan administrator’s address 379 SPOOK ROCK RD, SUFFERN, NY, 10901
Administrator’s telephone number 8453576911

Signature of

Role Plan administrator
Date 2012-03-22
Name of individual signing PETER SHERRY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 382 ROUTE 59 SUITE 266, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JAMES ZIMNOCH Chief Executive Officer 382 ROUTE 59, STE 266, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2002-03-07 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
040325002244 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020710000830 2002-07-10 CERTIFICATE OF AMENDMENT 2002-07-10
020307000739 2002-03-07 CERTIFICATE OF INCORPORATION 2002-03-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596P82337 2007-12-28 2008-01-01 2008-01-01
Unique Award Key CONT_AWD_V596P82337_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title APC RBC3 COMPATIBLE (CONSIST OF (2) 6V12A)
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Legacy DUNS 164407855
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, 109015314
PO AWARD V596P82304 2007-12-27 2007-12-31 2007-12-31
Unique Award Key CONT_AWD_V596P82304_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATTRY CARTRIDGE/REPLACEMENT (6) 12V 7A FOR TOSHIB
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Legacy DUNS 164407855
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, 109015314
PO AWARD V596P80694 2007-10-25 2007-10-29 2007-10-29
Unique Award Key CONT_AWD_V596P80694_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BATTERIES-POWERWARE PRESTIGE 650 12V 5A
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Legacy DUNS 164407855
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, 109015314
PURCHASE ORDER AWARD W912L709P0320 2009-09-25 2009-10-25 2009-10-25
Unique Award Key CONT_AWD_W912L709P0320_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 24909.50
Current Award Amount 24909.50
Potential Award Amount 24909.50

Description

Title APC BATTERIES - UPS-APC-SUA1500RM2U - AP
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes 7025: ADP INPUT/OUTPUT & STORAGE DEVICES

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Legacy DUNS 164407855
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, ROCKLAND, NEW YORK, 109015314
PURCHASE ORDER AWARD N6264910P0642 2010-07-09 2010-07-23 2010-07-23
Unique Award Key CONT_AWD_N6264910P0642_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3519.35
Current Award Amount 3519.35
Potential Award Amount 3519.35

Description

Title UPS BATTERY RBC23
NAICS Code 335911: STORAGE BATTERY MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, ROCKLAND, NEW YORK, 109015314
PURCHASE ORDER AWARD W912L811P0138 2011-07-30 2011-08-30 2011-08-30
Unique Award Key CONT_AWD_W912L811P0138_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13994.36
Current Award Amount 13994.36
Potential Award Amount 13994.36

Description

Title PLUG AND PLAY BATTERY MODULE
NAICS Code 335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product and Service Codes 6140: BATTERIES, RECHARGEABLE

Recipient Details

Recipient REFURBUPS.COM INC
UEI G98NLLBM5EB8
Legacy DUNS 164407855
Recipient Address UNITED STATES, 379 SPOOK ROCK RD, SUFFERN, ROCKLAND, NEW YORK, 109015314

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372437305 2020-04-28 0202 PPP 339 Spook Rock Road Building E-307, SUFFERN, NY, 10901
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116847
Loan Approval Amount (current) 116847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117960.29
Forgiveness Paid Date 2021-04-08
2550028501 2021-02-20 0202 PPS 339 Spook Rock Rd Bldg E-307, Suffern, NY, 10901-5319
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86295
Loan Approval Amount (current) 86295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-5319
Project Congressional District NY-17
Number of Employees 6
NAICS code 335911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86815.17
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State