Search icon

JOHN W REPSHER, PT, PLLC

Company Details

Name: JOHN W REPSHER, PT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2005 (20 years ago)
Entity Number: 3270479
ZIP code: 06802
County: Albany
Place of Formation: New York
Address: 16 Park Place, Darien, CT, United States, 06802

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 562540968 2020-07-15 JOHN W. REPSHER PT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2018 562540968 2019-10-02 JOHN W. REPSHER PT, PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 562540968 2018-10-12 JOHN W. REPSHER PT, PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 562540968 2017-10-16 JOHN W. REPSHER PT, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 562540968 2017-10-16 JOHN W. REPSHER PT, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205
JOHN W. REPSHER PT, PLLC 401(K) PROFIT SHARING PLAN AND TRUST 2015 562540968 2016-10-17 JOHN W. REPSHER PT, PLLC 15
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621340
Sponsor’s telephone number 5184892524
Plan sponsor’s address 121 EVERETT RD., STE. 200, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing JOHN W. REPSHER
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing JOHN W. REPSHER

DOS Process Agent

Name Role Address
C/O GRANT W. REPSHER, EXECUTOR OF THE ESTATE OF JOHN W. REPSHER DOS Process Agent 16 Park Place, Darien, CT, United States, 06802

History

Start date End date Type Value
2007-11-05 2025-03-18 Address 121 EVERETT ROAD HEALTH PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-10-05 2007-11-05 Address 121 EVERETT R, HEALTH PARK, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2005-10-19 2007-10-05 Address 14 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004096 2025-03-18 BIENNIAL STATEMENT 2025-03-18
171006006276 2017-10-06 BIENNIAL STATEMENT 2017-10-01
131015006020 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111017002408 2011-10-17 BIENNIAL STATEMENT 2011-10-01
090930002714 2009-09-30 BIENNIAL STATEMENT 2009-10-01
080212000074 2008-02-12 CERTIFICATE OF PUBLICATION 2008-02-12
071105000725 2007-11-05 CERTIFICATE OF CHANGE 2007-11-05
071005002242 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051019000365 2005-10-19 ARTICLES OF ORGANIZATION 2005-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6920498302 2021-01-27 0248 PPS 121 Everett Rd Ste 200, Albany, NY, 12205-1447
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271392
Loan Approval Amount (current) 271392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1447
Project Congressional District NY-20
Number of Employees 14
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275288.15
Forgiveness Paid Date 2022-07-19
4497267103 2020-04-13 0248 PPP 121 Everett Road, ALBANY, NY, 12205-1407
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207600
Loan Approval Amount (current) 207600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1407
Project Congressional District NY-20
Number of Employees 15
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209920.57
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State