Search icon

REPAIR BIOTECHNOLOGIES, INC.

Company Details

Name: REPAIR BIOTECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5381887
ZIP code: 13210
County: Onondaga
Place of Formation: Delaware
Address: 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210
Principal Address: 841 E. Fayette St., Syracuse, NY, United States, 13210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REPAIR BIOTECHNOLOGIES 401(K) PLAN 2023 320566458 2024-05-06 REPAIR BIOTECHNOLOGIES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 4152126950
Plan sponsor’s address 841 E FAYETTE ST, 2600, SYRACUSE, NY, 13210

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
REPAIR BIOTECHNOLOGIES 401(K) PLAN 2022 320566458 2023-05-28 REPAIR BIOTECHNOLOGIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541700
Sponsor’s telephone number 4152126950
Plan sponsor’s address 841 E FAYETTE ST, 2600, SYRACUSE, NY, 13210

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 841 EAST FAYETTE STREET, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
GUILHERME CHERMAN Chief Executive Officer 841 E. FAYETTE STREET, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 841 E. FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2019-04-24 2024-07-22 Address 841 EAST FAYETTE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2018-07-25 2019-04-24 Address 2521 US ROUTE 11, LAFAYETTE, NY, 13084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722003239 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220103002154 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190424000098 2019-04-24 CERTIFICATE OF CHANGE 2019-04-24
180725000445 2018-07-25 APPLICATION OF AUTHORITY 2018-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1383797401 2020-05-04 0248 PPP 841 E FAYETTE ST STE 2600, SYRACUSE, NY, 13210-1551
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75701
Loan Approval Amount (current) 75701
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13210-1551
Project Congressional District NY-22
Number of Employees 4
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76198.76
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State