Search icon

REPRIZENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REPRIZENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (25 years ago)
Entity Number: 2583769
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 2007 QUAKER RIDGE ROAD, CROTON ON HUDSON, NY, United States, 10520
Address: 1430 BROADWAY, STE 1208, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BARASH FRIEDMAN FRIEDMAN & ADASKO DOS Process Agent 1430 BROADWAY, STE 1208, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MICHAEL ARKIN Chief Executive Officer 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, United States, 10520

Form 5500 Series

Employer Identification Number (EIN):
134147451
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2015-02-11 2024-06-12 Address 1430 BROADWAY, STE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-02-11 2024-06-12 Address 2007 QUAKER RIDGE RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2006-12-18 2015-02-11 Address 73 SPRING ST, #507, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-12-18 2015-02-11 Address 331 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612004170 2024-06-12 BIENNIAL STATEMENT 2024-06-12
150211002020 2015-02-11 BIENNIAL STATEMENT 2014-12-01
061218002433 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050228002122 2005-02-28 BIENNIAL STATEMENT 2004-12-01
021223002017 2002-12-23 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
81147.00
Total Face Value Of Loan:
81147.00
Date:
2020-04-08
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:
81147.50
Total Face Value Of Loan:
81147.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81147.5
Current Approval Amount:
81147.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81941.19
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81147
Current Approval Amount:
81147
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81753.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State