Search icon

REPUBLIC CLAIMS ASSOCIATES INC.

Company Details

Name: REPUBLIC CLAIMS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1488282
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 37 ROCKVILLE AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 4 Pleasant Plains Ave, Staten Island, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RIVELA Chief Executive Officer 14 COLITA COURT, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
STEVEN ROSENBLUTH, ESQ. DOS Process Agent 37 ROCKVILLE AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2022-08-10 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2023-09-19 Address 37 ROCKVILLE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1990-11-13 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-11-13 2022-08-10 Address 37 ROCKVILLE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919002963 2023-09-19 BIENNIAL STATEMENT 2022-11-01
220810000533 2022-08-10 CERTIFICATE OF PAYMENT OF TAXES 2022-08-10
DP-1833233 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
901113000395 1990-11-13 CERTIFICATE OF INCORPORATION 1990-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3925657105 2020-04-12 0202 PPP 4 PLEASANT PLAINS AVE, STATEN ISLAND, NY, 10309-2714
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76130
Loan Approval Amount (current) 76130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-2714
Project Congressional District NY-11
Number of Employees 5
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76801.61
Forgiveness Paid Date 2021-03-11
5992868507 2021-03-02 0202 PPS 4 Pleasant Plains Ave, Staten Island, NY, 10309-2714
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76130
Loan Approval Amount (current) 76130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-2714
Project Congressional District NY-11
Number of Employees 5
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76962.22
Forgiveness Paid Date 2022-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State