Search icon

REFINED STONE, LTD.

Company Details

Name: REFINED STONE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086493
ZIP code: 11421
County: Suffolk
Place of Formation: New York
Principal Address: 119 MARINE STREET, FARMINGDALE, NY, United States, 11735
Address: 89-11 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2023 201491998 2024-06-18 REFINED STONE, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2022 201491998 2023-06-27 REFINED STONE, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2021 201491998 2022-10-05 REFINED STONE, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2020 201491998 2021-07-16 REFINED STONE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2019 201491998 2020-06-30 REFINED STONE, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2019 201491998 2020-06-19 REFINED STONE, LTD. 7
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing DADAMCHAK2960
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2018 201491998 2019-08-14 REFINED STONE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2017 201491998 2018-05-22 REFINED STONE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2016 201491998 2017-06-13 REFINED STONE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing DARREN ADAMCHAK
REFINED STONE, LTD. 401(K) RETIREMENT PLAN 2015 201491998 2016-07-12 REFINED STONE, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 327900
Sponsor’s telephone number 6316940800
Plan sponsor’s address 119 MARINE ST, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing DARREN ADAMCHAK

DOS Process Agent

Name Role Address
OHLERT RUGGIERE INC. DOS Process Agent 89-11 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Agent

Name Role Address
JOSEPH M RUGGIERE Agent 8911 JAMAICA AVENUE, WOODHAVEN, NY, 11421

Chief Executive Officer

Name Role Address
DARREN W ADAMCHAK Chief Executive Officer 119 MARINE STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2006-09-15 2014-08-07 Address 64 EAST BARRY LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
2006-09-15 2014-08-07 Address 64 EAST BARRY LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office)
2006-09-15 2008-08-19 Address 82 MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701, USA (Type of address: Service of Process)
2004-08-04 2022-09-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2004-08-04 2006-09-15 Address 8911 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801006604 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006830 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814002770 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100824002413 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080819002291 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060915002467 2006-09-15 BIENNIAL STATEMENT 2006-08-01
040804000350 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3659116009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient REFINED STONE, LTD.
Recipient Name Raw REFINED STONE, LTD.
Recipient Address 117-119 MARINE STREET, FARMINGVILLE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347553059 0214700 2024-06-13 119 MARINE STREET, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2024-06-13
Emphasis N: RCS-NEP
Case Closed 2024-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C
Issuance Date 2024-09-26
Current Penalty 1555.5
Initial Penalty 2074.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c): The employer did not develop and implement a written respiratory protection program with required worksite-specific procedures and elements for required respirator use: a) At the facility 119 Marine Street Farmingdale NY 11735. On or about June 13th, 2024, employees were required to wear 3M half-face respirators and the employer did not develop a written respiratory protection program. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C01 II
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1)(ii) The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the facility 119 Marine Street Farmingdale NY 11735. On or before June 13th, 2024 the employer did not provide medical evaluations to employee required to use 3M half-face respirators. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2):The employer did not ensure that an employee using a tight-fitting respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece was used, and at least annually thereafter: a) At the facility 119 Marine Street Farmingdale NY, 11735. On or about June 13th, 2024 the employees using tight -fitting facepiece 3M half-face respirators were not fit tested. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable, and effective annual training to employees who were required to use respirators. a) At the facility 119 Marine Street Farmingdale NY 11735. On or about June 13th, 2024 the employer did not ensure that the employee who are required to wear respirators were trained. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2024-09-26
Current Penalty 2073.75
Initial Penalty 2765.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1):The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) At the facility 119 Marine Street Farmingdale NY 11735. On or about June 13th, 2024, Employees used hazardous chemicals such as but not limited to epoxies and resins and the employer did not develop, implement and or maintain a written hazard communication program at the workplace. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1):Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use. a) At the facility 119 Marine Street Farmingdale NY 11735. On or about June 13th, 2024 the employer did not have safety data sheets in the workplace for each hazardous chemical which they used. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2024-09-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area. a) At the facility 119 Marine Street Farmingdale NY 11735. On or about June 13th, 2024, employees were not provided with information and training on hazardous chemicals in their work area. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2058047400 2020-05-05 0235 PPP 119 Marine Street, Farmingdale, NY, 11735
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72409.48
Forgiveness Paid Date 2021-06-28
8007628804 2021-04-22 0235 PPS 119 Marine St, Farmingdale, NY, 11735-5607
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57316
Loan Approval Amount (current) 57316
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5607
Project Congressional District NY-02
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57542.08
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State