Search icon

FRANK REPS INC.

Company Details

Name: FRANK REPS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2017 (8 years ago)
Entity Number: 5105671
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 103 E. BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10002
Principal Address: 103 E. BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MR. BRIAN BLAIR DOS Process Agent 103 E. BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
BRIAN BLAIR Chief Executive Officer 103 E. BROADWAY 4TH FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 103 E. BROADWAY 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2024-08-26 2025-03-05 Address 103 E. BROADWAY 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-05 Address 103 E. BROADWAY, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2017-03-21 2024-08-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2017-03-21 2024-08-26 Address 103 E. BROADWAY, 4TH FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002387 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240826000904 2024-08-26 BIENNIAL STATEMENT 2024-08-26
170413000192 2017-04-13 CERTIFICATE OF MERGER 2017-04-13
170321000538 2017-03-21 CERTIFICATE OF INCORPORATION 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270787006 2020-04-09 0202 PPP 103 E. BROADWAY 4th floor, NEW YORK, NY, 10002-7014
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10002-7014
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29719.78
Forgiveness Paid Date 2021-05-26
1429428507 2021-02-18 0202 PPS 103 E Broadway Fl 4, New York, NY, 10002-7063
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10002-7063
Project Congressional District NY-10
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 29680.31
Forgiveness Paid Date 2022-02-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State