Search icon

THIRD REPUBLIC INC.

Company Details

Name: THIRD REPUBLIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884879
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 387 Park Ave S, Fl 8, New York, NY, United States, 10016

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
THIRD REPUBLIC INC 401K PLAN 2023 811234171 2024-09-03 THIRD REPUBLIC INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6782842069
Plan sponsor’s address 387 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
THIRD REPUBLIC INC 401K PLAN 2022 811234171 2023-07-12 THIRD REPUBLIC INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541511
Sponsor’s telephone number 6782842069
Plan sponsor’s address 387 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
MIRANDA ASHLEY DOS Process Agent 387 Park Ave S, Fl 8, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD VERCESI Chief Executive Officer 387 PARK AVE S, FL 8, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2022-06-08 2022-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-25 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-25 2022-06-15 Address 30 BROAD ST., STE. 405, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220621002900 2022-06-21 BIENNIAL STATEMENT 2022-01-01
220615002129 2022-06-14 CERTIFICATE OF CHANGE BY ENTITY 2022-06-14
160125010219 2016-01-25 CERTIFICATE OF INCORPORATION 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9614387205 2020-04-28 0202 PPP 1178 Broadway, 2nd Floor, New York, NY, 10001-5454
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331012
Loan Approval Amount (current) 331012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10001-5454
Project Congressional District NY-12
Number of Employees 20
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 334055.47
Forgiveness Paid Date 2021-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State