Search icon

COLLECTIVE INFRASTRUCTURE TECHNOLOGY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLLECTIVE INFRASTRUCTURE TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (24 years ago)
Entity Number: 2697249
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 572 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MARINO Chief Executive Officer 572 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
CHRISTOPHER MARINO DOS Process Agent 572 CRAIG AVENUE, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
2017-11-03 2019-11-01 Address 290 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2017-11-03 2019-11-01 Address 290 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2017-11-03 2019-11-01 Address 290 SEGUINE AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2013-11-25 2017-11-03 Address 900 SOUTH AVENUE, SUITE 31, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2007-11-30 2017-11-03 Address 572 CRIAG AVENUE, STATEN ISLAND, NY, 10307, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191101060062 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006492 2017-11-03 BIENNIAL STATEMENT 2017-11-01
131125006183 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111206002111 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104002481 2009-11-04 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21250.00
Total Face Value Of Loan:
21250.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,076.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,790
Utilities: $551
Rent: $437
Healthcare: $54
Jobs Reported:
1
Initial Approval Amount:
$21,250
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,422.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State