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

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

Form 5500 Series

Employer Identification Number (EIN):
201491998
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
57316.00
Total Face Value Of Loan:
57316.00
Date:
2020-05-05
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:
71600.00
Total Face Value Of Loan:
71600.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-01-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
455000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-13
Type:
Prog Related
Address:
119 MARINE STREET, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71600
Current Approval Amount:
71600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72409.48
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57316
Current Approval Amount:
57316
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57542.08

Court Cases

Court Case Summary

Filing Date:
2022-06-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GIRON
Party Role:
Plaintiff
Party Name:
REFINED STONE, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MINCHALA
Party Role:
Plaintiff
Party Name:
REFINED STONE, LTD.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State