Search icon

REPRO MED SYSTEMS, INC.

Headquarter

Company Details

Name: REPRO MED SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 04 Sep 1985 (40 years ago)
Date of dissolution: 04 Sep 1985
Entity Number: 1022877
County: Blank
Place of Formation: New York

Links between entities

Type Company Name Company Number State
Headquarter of REPRO MED SYSTEMS, INC., COLORADO 20151487915 COLORADO

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1RNS9 Active Non-Manufacturer 2000-09-25 2024-03-04 2027-04-28 2023-05-26

Contact Information

POC VALERIE GREER
Phone +1 845-469-2042
Fax +1 845-469-5518
Address 24, CARPENTER ROAD, CHESTER, NY, 10918, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2016 133044880 2017-09-06 REPRO-MED SYSTEMS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454695518
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2017-08-31
Name of individual signing KAREN FISHER
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2016 133044880 2017-12-21 REPRO-MED SYSTEMS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454692042
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2017-12-21
Name of individual signing KAREN FISHER
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2015 133044880 2016-09-27 REPRO-MED SYSTEMS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454695518
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing KAREN FISHER
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2014 133044880 2015-09-18 REPRO-MED SYSTEMS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454695518
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing KAREN FISHER
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2013 133044880 2014-09-23 REPRO-MED SYSTEMS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454695518
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing BARRY SHORT
REPRO-MED SYSTEMS, INC. 401(K) PLAN 2012 133044880 2013-10-03 REPRO-MED SYSTEMS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 339110
Sponsor’s telephone number 8454695518
Plan sponsor’s address 24 CARPENTER ROAD, CHESTER, NY, 10918

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing BARRY SHORT

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
REPRO-MED THD 73528711 1985-03-25 1363173 1985-10-01
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2006-07-15
Publication Date 1985-07-23
Date Cancelled 2006-07-15

Mark Information

Mark Literal Elements REPRO-MED THD
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For TESTICULAR HYPOTHERMIA DEVICE
International Class(es) 010 - Primary Class
U.S Class(es) 044
Class Status SECTION 8 - CANCELLED
First Use Jan. 1979
Use in Commerce Sep. 1979

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name REPRO-MED SYSTEMS, INC.
Owner Address P. O. BOX 191 713 NORTH STREET MIDDLETOWN, NEW YORK UNITED STATES 10940
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER
Correspondent Name/Address MYRON AMER, STE 310, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
2006-07-15 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-01-10 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1991-08-16 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1985-10-01 REGISTERED-PRINCIPAL REGISTER
1985-07-23 PUBLISHED FOR OPPOSITION
1985-06-24 NOTICE OF PUBLICATION
1985-05-29 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-05-28 ASSIGNED TO EXAMINER
1985-05-24 CORRESPONDENCE RECEIVED IN LAW OFFICE

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4034057103 2020-04-12 0202 PPP 24 Carpenter Road, CHESTER, NY, 10918-1027
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1476508
Loan Approval Amount (current) 1476508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-1027
Project Congressional District NY-18
Number of Employees 83
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1305817 Patent 2013-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-19
Termination Date 2013-09-23
Section 1331
Sub Section OT
Status Terminated

Parties

Name REPRO MED SYSTEMS, INC.
Role Plaintiff
Name EMED TECHNOLOGIES CORPORATION
Role Defendant
2102632 Securities, Commodities, Exchange 2021-03-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-26
Termination Date 2021-07-12
Section 0078
Status Terminated

Parties

Name HUMENIK, JR.,
Role Plaintiff
Name REPRO MED SYSTEMS, INC.
Role Defendant
2104109 Securities, Commodities, Exchange 2021-05-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-07
Termination Date 2021-07-12
Section 0078
Status Terminated

Parties

Name PAVLICK
Role Plaintiff
Name REPRO MED SYSTEMS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State