Search icon

THE FIRST REPUBLIC CORPORATION OF AMERICA

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MERRIMAC CORP. RETIREMENT PLAN 2009 131938454 2010-09-28 THE FIRST REPUBLIC CORPORATION OF AMERICA 391
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-12-30
Business code 531120
Sponsor’s telephone number 2122796100
Plan sponsor’s mailing address 302 FIFTH AVENUE, NEW YORK, NY, 10001
Plan sponsor’s address 302 FIFTH AVENUE, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 131938454
Plan administrator’s name RETIREMENT COMMITTEE
Plan administrator’s address 302 FIFTH AVENUE, NEW YORK, NY, 10001
Administrator’s telephone number 2122796100

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 170
Other retired or separated participants entitled to future benefits 208

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing HARRY BERGMAN
Valid signature Filed with authorized/valid electronic signature

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

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 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)
2021-03-26 2023-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-17 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-1803 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1802 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007565 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160826000108 2016-08-26 CERTIFICATE OF CHANGE 2016-08-26
160822006122 2016-08-22 BIENNIAL STATEMENT 2015-03-01
130422002490 2013-04-22 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5401308502 2021-02-27 0202 PPS 40 E 69th St, New York, NY, 10021-5016
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1146541.8
Loan Approval Amount (current) 1146541.8
Undisbursed Amount 0
Franchise Name Holiday Inn
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5016
Project Congressional District NY-12
Number of Employees 123
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1158855.34
Forgiveness Paid Date 2022-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State