Search icon

RAFF ENTERPRISES, LLC

Company Details

Name: RAFF ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903507
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: CALIFORNIA CLOSETS, 16 PETRA LANE, ALBANY, NY, United States, 12205

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2016 651189946 2017-05-22 RAFF ENTERPRISES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 14 JUPITER LANE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2015 651189946 2016-06-20 RAFF ENTERPRISES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 14 JUPITER LANE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2014 651189946 2015-07-07 RAFF ENTERPRISES, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 12 PETRA LN, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2013 651189946 2014-07-28 RAFF ENTERPRISES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 12 PETRA LN, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2012 651189946 2013-06-19 RAFF ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 12 PETRA LN, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2011 651189946 2012-07-05 RAFF ENTERPRISES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 12 PETRA LN, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 651189946
Plan administrator’s name RAFF ENTERPRISES, LLC
Plan administrator’s address 12 PETRA LN, ALBANY, NY, 12205
Administrator’s telephone number 5182187883

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing SEAN RAFFERTY
RAFF ENTERPRISES, LLC 401K PROFIT SHARING PLAN & TRUST 2010 651189946 2011-06-27 RAFF ENTERPRISES, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238900
Sponsor’s telephone number 5182187883
Plan sponsor’s address 12 PETRA LN, ALBANY, NY, 12205

Plan administrator’s name and address

Administrator’s EIN 651189946
Plan administrator’s name RAFF ENTERPRISES, LLC
Plan administrator’s address 12 PETRA LN, ALBANY, NY, 12205
Administrator’s telephone number 5182187883

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing SEAN RAFFERTY

Agent

Name Role Address
HERZOG, ENGSTROM & KOPLOVITZ, PC Agent 7 SOUTHWOOODS BOULEVARD, ALBANY, NY, 12211

DOS Process Agent

Name Role Address
RAFF ENTERPRISES, LLC DOS Process Agent CALIFORNIA CLOSETS, 16 PETRA LANE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2017-05-22 2019-09-13 Address CALIFORNIA CLOSETS, 14 JUPITER LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-04-24 2017-05-22 Address CALIFORNIA CLOSETS, 12 PETRA LN, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-05-07 2009-04-24 Address 22 DYKE ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913060011 2019-09-13 BIENNIAL STATEMENT 2019-05-01
170522006087 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150527006005 2015-05-27 BIENNIAL STATEMENT 2015-05-01
130510006036 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110525002581 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090424002545 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070502002289 2007-05-02 BIENNIAL STATEMENT 2007-05-01
050506002385 2005-05-06 BIENNIAL STATEMENT 2005-05-01
030507000531 2003-05-07 ARTICLES OF ORGANIZATION 2003-05-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3918365002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient RAFF ENTERPRISES, LLC
Recipient Name Raw RAFF ENTERPRISES LLC
Recipient DUNS 194050220
Recipient Address 12 PETRA LANE, ALBANY, ALBANY, NEW YORK, 12205-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339841199 0213100 2014-07-09 12 PETRA LANE SUITE 6, ALBANY, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-07-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2014-10-07
Abatement Due Date 2014-10-20
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish a program consisting of an energy control procedure, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, startup or release of stored energy could occur and cause injury, the machine or equipment shall be isolated from the energy source and rendered inoperative: a) On or about July 9, 2014 at 12 Petra Lane, Suite 6 Albany, NY 12205 the employer did not have an established energy control program to prevent the unexpected energizing, startup or release of stored energy from occurring and causing injury with respect to the Brandt Edge Bander, the Meplamat boring machine and the Weeke Computer Numerical Control machine.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 2014-10-07
Abatement Due Date 2014-10-20
Current Penalty 0.0
Initial Penalty 1200.0
Final Order 2014-10-31
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(c)(3): Hand-fed ripsaw(s) did not have non kickback fingers or dogs so located as to oppose the thrust or tendency of the saw to pick up the material or to throw it back toward the operator: a) On or about July 9, 2014 in the production area at 12 Petra Lane, Suite 6, Albany, NY 12205 the Altendorf table saw was not equipped with non kickback fingers or dogs to protect the operator from material picked up and thrown back at the operator.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 L02
Issuance Date 2014-10-07
Abatement Due Date 2014-10-20
Current Penalty 1820.0
Initial Penalty 2800.0
Final Order 2014-10-31
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.213(l)(2): Boring bits were not provided with guards that would enclose all portions of the bit and chuck above the material being worked: a) On or about July 9, 2014 at 12 Petra Lane, Suite 6 Albany, NY the Meplamat Boring Machine was not equipped with guards to protect employees from injury from exposed bits and chucks.

Date of last update: 12 Mar 2025

Sources: New York Secretary of State