Search icon

THE FIRST REPUBLIC CORPORATION

Headquarter

Company Details

Name: THE FIRST REPUBLIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1990 (35 years ago)
Date of dissolution: 04 Dec 1992
Entity Number: 1452697
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 805 THIRD AVENUE, MR. LEON FINLEY, ESQ., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE FIRST REPUBLIC CORPORATION, Alabama 000-743-652 Alabama

DOS Process Agent

Name Role Address
BAER MARKS & UPHAM DOS Process Agent 805 THIRD AVENUE, MR. LEON FINLEY, ESQ., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
921204000250 1992-12-04 CERTIFICATE OF MERGER 1992-12-04
C147734-5 1990-06-04 CERTIFICATE OF INCORPORATION 1990-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290957304 2020-04-28 0202 PPP 40 E 69TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 802838
Loan Approval Amount (current) 802838
Undisbursed Amount 0
Franchise Name -
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, 10021-0001
Project Congressional District NY-12
Number of Employees 123
NAICS code 114112
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 812120.13
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State