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

Unique Entity ID

CAGE Code:
1GLA8
UEI Expiration Date:
2020-02-26

Business Information

Doing Business As:
HOLIDAY INN
Activation Date:
2019-02-26
Initial Registration Date:
2002-02-28

Commercial and government entity program

CAGE number:
1GLA8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2026-05-21
SAM Expiration:
2022-06-10

Contact Information

POC:
TAYLOR JONES

Form 5500 Series

Employer Identification Number (EIN):
131938454
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
80
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 / Contracts

Procurement Instrument Identifier:
AG231DP150001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3800.00
Base And Exercised Options Value:
3800.00
Base And All Options Value:
3800.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2015-09-23
Description:
IGF::OT::IGF
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES
Procurement Instrument Identifier:
W912PQ13M0017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25000.00
Base And Exercised Options Value:
25000.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-11-28
Description:
ESTIMATED TOTAL FOR EVENT ON 2 DECEMBER
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W912PQ12M0033
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38056.71
Base And Exercised Options Value:
38056.71
Base And All Options Value:
38056.71
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-01-10
Description:
YELLOW RIBBON EVENT,
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL

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

Jobs Reported:
123
Initial Approval Amount:
$1,146,541.8
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,146,541.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,158,855.34
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,146,536.8
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