Search icon

LIBBY G. COLLINS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIBBY G. COLLINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2004 (21 years ago)
Entity Number: 3078842
ZIP code: 10003
County: Suffolk
Place of Formation: New York
Address: 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH G COLLINS Chief Executive Officer 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
LIBBY G. COLLINS, INC. DOS Process Agent 200 PARK AVE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-09-09 2014-07-01 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-09-09 2014-07-01 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-09-09 2014-07-01 Address 200 PARK AVE S, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-07-14 2010-09-09 Address 290 AVE OF THE AMERICAS, 3G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-07-14 2010-09-09 Address 290 AVE OF THE AMERICAS, 3G, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180702007949 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007990 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006825 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006126 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100909002594 2010-09-09 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
2020-04-29
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:
21123.00
Total Face Value Of Loan:
21123.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20963.27
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21123
Current Approval Amount:
21123
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21341.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State