Search icon

REPUBLIC OF BEANS, INC.

Company Details

Name: REPUBLIC OF BEANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640720
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 52 RIVERSIDE DR APT 4B, SUITE 4BC, NEW YORK, NY, United States, 10024
Principal Address: 52 RIVERSIDE DRIVE, SUITE 4BC, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CESARE CASELLA Agent 52 RIVERSIDE DRIVE SUITE 4BC, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
CESARE CASELLA DOS Process Agent 52 RIVERSIDE DR APT 4B, SUITE 4BC, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CESARE CASELLA Chief Executive Officer 52 RIVERSIDE DRIVE, SUITE 4BC, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2007-07-05 2021-06-01 Address 52 RIVERSIDE DRIVE, SUITE 4BC, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2003-05-14 2007-07-05 Address 666 WEST END AVE, #8S, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2003-05-14 2007-07-05 Address 666 WEST END AVE, #8S, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2001-05-18 2010-04-14 Address 666 WEST END AVE #8S, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2001-05-18 2007-07-05 Address 666 WEST END AVE #8S, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061001 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190501060977 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170504006109 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006894 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130531006255 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110610002939 2011-06-10 BIENNIAL STATEMENT 2011-05-01
100414000201 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14
090427002510 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070705002152 2007-07-05 BIENNIAL STATEMENT 2007-05-01
050629002224 2005-06-29 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7726607107 2020-04-14 0202 PPP 52 Riverside Drive Suite 4BC, NEW YORK, NY, 10024
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31474.93
Forgiveness Paid Date 2021-07-02
5867208302 2021-01-26 0202 PPS 52 Riverside Dr Ste 4BC, New York, NY, 10024-6501
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10024-6501
Project Congressional District NY-12
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31485.29
Forgiveness Paid Date 2022-04-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State