Search icon

REF COMPUTER CORP.

Headquarter

Company Details

Name: REF COMPUTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1982 (43 years ago)
Entity Number: 783571
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 1 Blue Hill Plaza, Suite 1587, Pearl River, NY, United States, 10965
Principal Address: 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 25000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REF COMPUTER CORP. DOS Process Agent 1 Blue Hill Plaza, Suite 1587, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
IVY ROSENBERG Chief Executive Officer 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, United States, 10965

Links between entities

Type:
Headquarter of
Company Number:
20171790434
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
133126684
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-30 Address 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2018-07-26 2020-07-09 Address 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2015-05-14 2018-07-26 Address 1 BLUE HILL PLAZA SUITE 1587, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2015-05-01 2024-07-30 Address 1 BLUE HILL PLAZA, SUITE 1587, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730002769 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220817003164 2022-08-17 BIENNIAL STATEMENT 2022-07-01
200709060936 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180726006292 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160728006085 2016-07-28 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
211615.00
Total Face Value Of Loan:
211615.00
Date:
2020-04-09
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:
225600.00
Total Face Value Of Loan:
225600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225600
Current Approval Amount:
225600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
228189.76
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211615
Current Approval Amount:
211615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
212994.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State