Search icon

THE FIRST REPUBLIC CORPORATION OF AMERICA

Company claim

Is this your business?

Get access!

Company Details

Name: THE FIRST REPUBLIC CORPORATION OF AMERICA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1961 (64 years ago)
Entity Number: 136086
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 40 EAST 69TH STREET, NEW YORK, PA, United States, 10021

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE FIRST REPUBLIC CORPORATION OF AMERICA DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J. KOEPPEL Chief Executive Officer 40 EAST 69TH STREET, NEW YORK, PA, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
131938454
Plan Year:
2009
Number Of Participants:
391
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 40 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 40 EAST 69TH STREET, NEW YORK, PA, 10021, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 40 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-04 Address 40 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304000274 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230317000667 2023-03-17 BIENNIAL STATEMENT 2023-03-01
210326060255 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190306060196 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-1802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
1146541.80
Total Face Value Of Loan:
1146541.80

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1146541.8
Current Approval Amount:
1146541.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1158855.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State