Search icon

RFRS, INC.

Company Details

Name: RFRS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807446
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 102 RTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND DURMAZOLU Chief Executive Officer 102 RTE 6, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 RTE 6, MAHOPAC, NY, United States, 10541

Licenses

Number Type Date Last renew date End date Address Description
370104 Retail grocery store No data No data No data 102 RTE 6, MAHOPAC, NY, 10541 No data
0071-21-216087 Alcohol sale 2024-06-13 2024-06-13 2027-06-30 102 ROUTE 6, MAHOPAC, New York, 10541 Grocery Store

History

Start date End date Type Value
2006-08-28 2021-04-06 Address PO BOX 307, BALDWIN PLACE, NY, 10505, USA (Type of address: Chief Executive Officer)
2004-12-03 2006-08-28 Address 102 RTE 6, MAHOPAC, NY, 11054, USA (Type of address: Chief Executive Officer)
2004-12-03 2006-08-28 Address 102 RTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2002-09-03 2006-08-28 Address 102 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060497 2021-04-06 BIENNIAL STATEMENT 2020-09-01
140917006734 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121005002184 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100930002608 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080828002520 2008-08-28 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
27044.82
Total Face Value Of Loan:
27044.82

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27044.82
Current Approval Amount:
27044.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27311.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State