Search icon

GENERAL REFINING AND SMELTING CORP.

Company Details

Name: GENERAL REFINING AND SMELTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1977 (48 years ago)
Entity Number: 443554
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 59 MADISON AVE, HEMPSTEAD, NY, United States, 11550
Principal Address: 59 MADISON AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENERAL REFINING AND SMELTING CORP. DOS Process Agent 59 MADISON AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
PETER SPERA Chief Executive Officer 59 MADISON AVENUE, HEMPSTEAD, NY, United States, 11550

Legal Entity Identifier

LEI Number:
549300RG0BVZ3RXODZ68

Registration Details:

Initial Registration Date:
2017-05-09
Next Renewal Date:
2021-01-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2017-08-01 2023-08-02 Address 59 MADISON AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2011-08-10 2023-08-02 Address 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2011-04-25 2017-08-01 Address 59 MADISON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2007-11-06 2011-08-10 Address 106 TAFT AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000618 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230116000683 2023-01-16 BIENNIAL STATEMENT 2021-08-01
190802060234 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801006303 2017-08-01 BIENNIAL STATEMENT 2017-08-01
170517006210 2017-05-17 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
373120.00
Total Face Value Of Loan:
373120.00
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:
206676.00
Total Face Value Of Loan:
206676.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
373120
Current Approval Amount:
373120
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375389.39
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206676
Current Approval Amount:
206676
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
208267.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State