Search icon

REFINED CONSULTING, INC.

Company Details

Name: REFINED CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2011 (14 years ago)
Entity Number: 4067507
ZIP code: 10007
County: Kings
Place of Formation: New York
Address: 299 BROADWAY SUITE 1405, NEW YORK, NY, United States, 10007
Principal Address: 447 95TH STREET APT2A, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS GAROFALO Chief Executive Officer 447 95TH STREET APT2A, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
MICHAEL L MACKLOWITZ ESQ DOS Process Agent 299 BROADWAY SUITE 1405, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
130312006111 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110315000199 2011-03-15 CERTIFICATE OF INCORPORATION 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9182757204 2020-04-28 0202 PPP 70 Pine Street apt 2212, New York, NY, 10005
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20189.59
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State