Search icon

GENERAL REFINING AND SMELTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

Links between entities

Type:
Headquarter of
Company Number:
101765
State:
ALASKA
Type:
Headquarter of
Company Number:
F05000001608
State:
FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
112430201
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:

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

Trademarks Section

Serial Number:
88132234
Mark:
GRC
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-09-26
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
GRC

Goods And Services

For:
Refining of precious metals
First Use:
1980-01-15
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-16
Type:
Planned
Address:
106 TAFT AVENUE, HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-07-09
Type:
Planned
Address:
106 TAFT AVE, HEMPSTEAD, NY, 11550
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1982-12-28
Type:
Planned
Address:
106 TAFT AVE, Hempstead, NY, 11550
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$206,676
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,676
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$208,267.12
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $206,676
Jobs Reported:
19
Initial Approval Amount:
$373,120
Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,120
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$375,389.39
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $373,116
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State