Search icon

LIBBY G. COLLINS, INC.

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)
2004-07-16 2010-09-09 Address 290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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
060714002394 2006-07-14 BIENNIAL STATEMENT 2006-07-01
040716000027 2004-07-16 CERTIFICATE OF INCORPORATION 2004-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723278407 2021-02-04 0202 PPS C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003
Project Congressional District NY-07
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.27
Forgiveness Paid Date 2021-09-29
2606927308 2020-04-29 0202 PPP C/O ALTMAN GREENFIELD & SELVAGGI, NEW YORK, NY, 10003
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21123
Loan Approval Amount (current) 21123
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21341.17
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State