Search icon

COLLECTIVE BRILLIANT LLC

Company Details

Name: COLLECTIVE BRILLIANT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2012 (13 years ago)
Entity Number: 4238519
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 580 5 th avenue, 2212, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SHAILESH PUNWANI Agent 610 5TH AVE, 3935, NEW YORK, NY, 10185

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 580 5 th avenue, 2212, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-16 2025-02-25 Address 610 5TH AVE, 3935, NEW YORK, NY, 10185, USA (Type of address: Registered Agent)
2023-08-16 2025-02-25 Address 610 5TH AVE, 3935, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2019-08-27 2023-08-16 Address 610 5TH AVE, 3935, NEW YORK, NY, 10185, USA (Type of address: Registered Agent)
2019-08-27 2023-08-16 Address 610 5TH AVE, 3935, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2019-08-08 2019-08-27 Address (Type of address: Registered Agent)
2012-05-01 2019-08-27 Address 61-55 98TH STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2012-05-01 2019-08-08 Address 61-55 98TH STREET, REGO PARK, NY, 11374, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225003984 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230816000869 2023-08-16 BIENNIAL STATEMENT 2022-05-01
190827000598 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
190808000357 2019-08-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-09-07
120501000314 2012-05-01 ARTICLES OF ORGANIZATION 2012-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2490117701 2020-05-01 0202 PPP 610 5TH AVENUE # 3935, NEWYORK, NY, 10185
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14547
Loan Approval Amount (current) 14547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWYORK, NEW YORK, NY, 10185-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3471878505 2021-02-24 0202 PPS 610 5th Ave # 3935, New York, NY, 10185-4322
Loan Status Date -
Loan Status Exemption 4
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 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10185-4322
Project Congressional District NY-12
Number of Employees 1
NAICS code 448310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State