Search icon

REPOSITIONED STATE CORP.

Company Details

Name: REPOSITIONED STATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2012 (12 years ago)
Entity Number: 4331005
ZIP code: 11516
County: New York
Place of Formation: New York
Address: 207 ROCKAWAY TURNPIKE, SUITE 7, CEDARHURST, NY, United States, 11516
Principal Address: 85 DELANCEY STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPOSITIONED STATE CORP. 401(K) PLAN FINAL 2013 271612094 2014-12-17 REPOSITIONED STATE CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-21
Business code 531310
Sponsor’s telephone number 2127772060
Plan sponsor’s address 95-04 DELANCEY STREET, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2014-12-17
Name of individual signing ZIPPORAH WEINBERGER
REPOSITIONED STATE CORP. 401(K) PLAN 2013 271612094 2014-04-30 REPOSITIONED STATE CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-04-21
Business code 531310
Sponsor’s telephone number 2127772060
Plan sponsor’s address 95-04 DELANCEY STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 461572162
Plan administrator’s name REPOSITIONED STATE CORP.
Plan administrator’s address 95-04 DELANCEY STREET, NEW YORK, NY, 10002
Administrator’s telephone number 2127772060

Signature of

Role Plan administrator
Date 2014-04-30
Name of individual signing ZIPPORAH WEINBERGER

Chief Executive Officer

Name Role Address
STEVEN NEUMAN Chief Executive Officer 85 DELANCEY STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 ROCKAWAY TURNPIKE, SUITE 7, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
210224060121 2021-02-24 BIENNIAL STATEMENT 2018-12-01
121211000422 2012-12-11 CERTIFICATE OF INCORPORATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453447208 2020-04-28 0202 PPP 95-04 DELANCEY ST, NEW YORK, NY, 10002
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) 122991
Loan Approval Amount (current) 122991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124207.43
Forgiveness Paid Date 2021-05-04
7455718403 2021-02-12 0202 PPS 85 Delancey St, New York, NY, 10002-3182
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139905.62
Loan Approval Amount (current) 139905.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 323687
Servicing Lender Name Commercial Bank of California
Servicing Lender Address 19752 MacArthur Blvd, Ste 100, IRVINE, CA, 92612-2409
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3182
Project Congressional District NY-10
Number of Employees 9
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 323687
Originating Lender Name Commercial Bank of California
Originating Lender Address IRVINE, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141599.82
Forgiveness Paid Date 2022-05-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State