Search icon

REPCO INDUSTRIES INC.

Company Details

Name: REPCO INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2051116
ZIP code: 13034
County: Cayuga
Place of Formation: New York
Address: 970 TOWNLINE ROAD, CAYUGA, NY, United States, 13034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 970 TOWNLINE ROAD, CAYUGA, NY, United States, 13034

Chief Executive Officer

Name Role Address
WILLIARD G. SCHWARTING Chief Executive Officer 970 TOWNLINE ROAD, CAYUGA, NY, United States, 13034

History

Start date End date Type Value
1998-08-18 2000-07-18 Address RD 1, BOX 725, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
1998-08-18 2000-07-18 Address BOX 725, TOWNLINE ROAD, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
1998-08-18 2000-07-18 Address BOX 725, TOWNLINE ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
1996-07-24 1998-08-18 Address R.D. #1, BOX 725, CAYUGA, NY, 13034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140717006000 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120808002165 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100802003025 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080718003654 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060725002494 2006-07-25 BIENNIAL STATEMENT 2006-07-01
040820002426 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020712002472 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000718002574 2000-07-18 BIENNIAL STATEMENT 2000-07-01
980818002369 1998-08-18 BIENNIAL STATEMENT 1998-07-01
960906000204 1996-09-06 CERTIFICATE OF AMENDMENT 1996-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136638303 2021-01-26 0248 PPS 4493 Truesdale Rd, Union Springs, NY, 13160-4109
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union Springs, CAYUGA, NY, 13160-4109
Project Congressional District NY-24
Number of Employees 2
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37706.51
Forgiveness Paid Date 2021-08-18
1216047206 2020-04-15 0248 PPP 5328 Lockwood Road, Auburn, NY, 13021
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 3
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42318.74
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2081792 Intrastate Non-Hazmat 2025-02-03 2000 2024 1 1 Private(Property)
Legal Name REPCO INDUSTRIES INC
DBA Name -
Physical Address 4493 TRUESDALE RD, UNION SPRINGS, NY, 13160, US
Mailing Address 4493 TRUESDALE RD, UNION SPRINGS, NY, 13160, US
Phone (315) 889-7174
Fax -
E-mail REPCOINDUSTRIES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State