Search icon

SCIENTIFIC COLLECTIONS LLC

Company Details

Name: SCIENTIFIC COLLECTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2003 (22 years ago)
Entity Number: 2885266
ZIP code: 10065
County: New York
Place of Formation: New York
Address: C/O MICHELLE WOLFSON, 650 PARK AVENUE APT 17A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
SCIENTIFIC COLLECTIONS LLC DOS Process Agent C/O MICHELLE WOLFSON, 650 PARK AVENUE APT 17A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2023-10-24 2025-03-05 Address C/O MICHELLE WOLFSON, 650 PARK AVENUE APT 17A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2019-03-13 2023-10-24 Address C/O MICHELLE WOLFSON, 650 PARK AVENUE APT 17A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2011-04-12 2019-03-13 Address C/O MICHELLE WOLFSON, 151 E 83RD ST / APT 4F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-03-06 2011-04-12 Address C/O MICHELLE SAFER, 151 E 83RD ST / APT 4F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-03-21 2007-03-06 Address C/O MICHELLE SAFER, 22 MARBOURNE DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001963 2025-03-05 BIENNIAL STATEMENT 2025-03-05
231024003287 2023-10-24 BIENNIAL STATEMENT 2023-03-01
210304060305 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190313060956 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170303006465 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007406 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130313006287 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110412002836 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090317002201 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070306002461 2007-03-06 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518387301 2020-04-29 0202 PPP 650 Park Avenue Apt 17A, New York, NY, 10065
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12577.08
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State