Search icon

VIA COLLECTIVE, INCORPORATED

Company Details

Name: VIA COLLECTIVE, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2009 (15 years ago)
Entity Number: 3880255
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Via Collective is a design firm that creates wayfinding systems for the built environment. We work with our clients and stakeholders to conduct user research, stakeholder interviews, signage audits and wayfinding analysis. We design information systems that included signage guidelines, architectural signage, printed communication, digital systems and mobile devices. Located in Brooklyn NY, we create wayfinding systems for education, public spaces and infrastructure projects.
Address: 1411 Broadway, Flr 16, New York, NY, United States, 10018
Principal Address: 7 Creek Drive, #103, Beacon, NY, United States, 12508

Contact Details

Phone +1 646-930-4273

Website http://www.viacollective.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68CK9 Active Non-Manufacturer 2011-01-11 2024-03-06 2026-07-24 2022-10-20

Contact Information

POC KATIE OSBORN
Phone +1 646-930-4273
Fax +1 718-701-5980
Address 594 DEAN ST, BROOKLYN, NY, 11238 3009, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIA COLLECTIVE 401(K) PLAN 2023 271424268 2024-05-06 VIA COLLECTIVE, INCORPORATED 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6469304273
Plan sponsor’s address 1411 BROADWAY, FLOOR 16, NEW YORK, NY, 10018

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
VIA COLLECTIVE 401(K) PLAN 2022 271424268 2023-05-28 VIA COLLECTIVE, INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 6469304273
Plan sponsor’s address 594 DEAN STREET, BROOKLYN, NY, 11238

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 1411 Broadway, Flr 16, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
KATHERINE OSBORN Chief Executive Officer 1141 BROADWAY, FLR 16, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 1141 BROADWAY, FLR 16, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-01-12 Address 1411 Broadway, Flr 16, New York, NY, 10018, USA (Type of address: Service of Process)
2024-01-10 2024-01-10 Address 1141 BROADWAY, FLR 16, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-12 Address 594 DEAN ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2016-07-12 2024-01-10 Address 594 DEAN ST, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-01-10 Address 594 DEAN STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2014-09-17 2016-03-02 Address 195 PLYMOUTH ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2014-09-15 2016-07-12 Address 195 PLYMOUTH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-01-03 2014-09-15 Address 7 PROSPECT PARK SW / APT 7, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240112001149 2024-01-11 CERTIFICATE OF CHANGE BY ENTITY 2024-01-11
240110004237 2024-01-10 BIENNIAL STATEMENT 2024-01-10
191105061581 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171101006694 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160712002028 2016-07-12 AMENDMENT TO BIENNIAL STATEMENT 2015-11-01
160302000450 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
151106006384 2015-11-06 BIENNIAL STATEMENT 2015-11-01
150625000006 2015-06-25 CERTIFICATE OF AMENDMENT 2015-06-25
140917000661 2014-09-17 CERTIFICATE OF CHANGE 2014-09-17
140915002021 2014-09-15 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3610377110 2020-04-11 0202 PPP 594 Dean Street, BROOKLYN, NY, 11238-3009
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74194
Loan Approval Amount (current) 74194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11238-3009
Project Congressional District NY-10
Number of Employees 7
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74929.84
Forgiveness Paid Date 2021-04-29
9497798402 2021-02-17 0202 PPS 594 Dean St, Brooklyn, NY, 11238-3009
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97228
Loan Approval Amount (current) 97228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-3009
Project Congressional District NY-10
Number of Employees 5
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98008.49
Forgiveness Paid Date 2021-12-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1465529 VIA COLLECTIVE, INCORPORATED - V1LEHDP7K6N5 1411 BROADWAY FL 16, NEW YORK, NY, 10018-3471
Capabilities Statement Link -
Phone Number 646-930-4273
Fax Number 718-701-5980
E-mail Address Katie@viacollective.com
WWW Page http://viacollective.com/
E-Commerce Website -
Contact Person KATIE OSBORN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 68CK9
Year Established 2009
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 05 May 2025

Sources: New York Secretary of State