Search icon

SPQR REPUBLIC INC.

Company Details

Name: SPQR REPUBLIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2011 (13 years ago)
Entity Number: 4163947
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 575, MT. SINAI, NY, United States, 11766
Principal Address: 100 SHORE ROAD WEST, MT. SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPQR REPUBLIC INC. Chief Executive Officer P.O. BOX 575, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 575, MT. SINAI, NY, United States, 11766

Filings

Filing Number Date Filed Type Effective Date
131112006618 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111109000680 2011-11-09 CERTIFICATE OF INCORPORATION 2011-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1465207708 2020-05-01 0235 PPP 100 SHORE RD, MOUNT SINAI, NY, 11766
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
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 8423.63
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State