Search icon

REPROBIOTECH CORP

Company Details

Name: REPROBIOTECH CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530643
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 27 HADDON RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 HADDON RD, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
HUAI L FENG Chief Executive Officer 27 HADDON RD, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2009-06-04 2017-06-01 Address 27 MADDON RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-06-04 2017-06-01 Address 27 MADDON RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2007-06-13 2009-06-04 Address 27 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061201 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603063262 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006385 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006377 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130625002001 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110627002548 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090604002028 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070613000874 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6036878504 2021-03-02 0235 PPS 27 Haddon Rd, New Hyde Park, NY, 11040-1935
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1935
Project Congressional District NY-03
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25158.57
Forgiveness Paid Date 2021-10-25
2327067710 2020-05-01 0235 PPP 27 HADDON RD, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541711
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25228.67
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State