Name: | FEDERAL REFINING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 2007 (18 years ago) |
Entity Number: | 3509261 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New Jersey |
Principal Address: | MT FUCHS KOTCHEK, 2729 S MERRICK AVE, MERRICK, NY, United States, 11566 |
Address: | 2729 SOUTH MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARILYN KOTCHEK | DOS Process Agent | 2729 SOUTH MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARILYN KOTCHEK | Chief Executive Officer | 2729 S MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
MARILYN KOTCHEK | Agent | 2729 S. MERRICK AVENUE, MERRICK, NY, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 2729 S MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-04-01 | Address | 2729 SOUTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2025-03-05 | 2025-04-01 | Address | 2729 S. MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2025-03-05 | 2025-03-05 | Address | 2729 S MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-04-01 | Address | 2729 S MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2013-11-20 | 2025-03-05 | Address | 2729 SOUTH MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2013-11-14 | 2025-03-05 | Address | 2729 S. MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Registered Agent) |
2013-11-07 | 2025-03-05 | Address | 2729 S MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2013-11-07 | Address | 2729 S MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2013-11-07 | Address | 7 COMMERCIAL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401035787 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250305004624 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
210408060141 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190411060878 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170407006299 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
150401006764 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
131120000926 | 2013-11-20 | CERTIFICATE OF CHANGE | 2013-11-20 |
131114000969 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
131107002157 | 2013-11-07 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
130405006735 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9036698306 | 2021-01-30 | 0235 | PPS | 7 Commercial St, Hicksville, NY, 11801-5211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7692127204 | 2020-04-28 | 0235 | PPP | 7 Commercial St, Hicksville, NY, 11801-5211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State