Search icon

REFRACTORY MAINTENANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REFRACTORY MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1975 (50 years ago)
Entity Number: 369431
ZIP code: 14505
County: Genesee
Place of Formation: New York
Address: 3077 GILDERSLEEVE ROAD, MARION, NY, United States, 14505
Principal Address: 4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3077 GILDERSLEEVE ROAD, MARION, NY, United States, 14505

Chief Executive Officer

Name Role Address
WILLIAM I COOK Chief Executive Officer 4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, United States, 14589

Form 5500 Series

Employer Identification Number (EIN):
161046909
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, 14589, 0098, USA (Type of address: Chief Executive Officer)
2008-03-11 2025-04-22 Address 3077 GILDERSLEEVE ROAD, MARION, NY, 14505, USA (Type of address: Service of Process)
1999-02-10 2008-03-11 Address 7732 TAMARACK LANE, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1992-12-21 1999-02-10 Address 4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, 14589, 0098, USA (Type of address: Service of Process)
1992-12-21 2025-04-22 Address 4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, 14589, 0098, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250422002085 2025-04-22 BIENNIAL STATEMENT 2025-04-22
130530002250 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110517002360 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090511002948 2009-05-11 BIENNIAL STATEMENT 2009-05-01
080311000050 2008-03-11 CERTIFICATE OF CHANGE 2008-03-11

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
219595.00
Total Face Value Of Loan:
219595.00
Date:
2020-05-03
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:
224500.00
Total Face Value Of Loan:
224500.00
Date:
2020-05-02
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:
224500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-01-14
Type:
Unprog Rel
Address:
4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, 14589
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1998-12-31
Type:
Accident
Address:
4524 ROUTE 104, PO BOX 98, WILLIAMSON, NY, 14589
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224500
Current Approval Amount:
224500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225877.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State