Search icon

THE COLLECTED WORKS DESIGN LLC

Headquarter

Company Details

Name: THE COLLECTED WORKS DESIGN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2013 (12 years ago)
Entity Number: 4448383
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 373 BROADWAY, #C03, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of THE COLLECTED WORKS DESIGN LLC, CONNECTICUT 2575693 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COLLECTED WORKS DESIGN LLC 401(K) PLAN 2023 463478447 2024-05-20 THE COLLECTED WORKS DESIGN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 5025947448
Plan sponsor’s address 373 BROADWAY, #D15, NEW YORK, NY, 10013

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 2024-05-20
Name of individual signing QIAN LIU

DOS Process Agent

Name Role Address
THE COLLECTED WORKS DESIGN LLC DOS Process Agent 373 BROADWAY, #C03, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-02-10 2023-08-07 Address 373 BROADWAY, #D15, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-10-01 2021-02-10 Address 207 EAST 32 STREET, GROUND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-20 2018-10-01 Address 3078 38TH STREET SUITE 5-C, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807001488 2023-08-07 BIENNIAL STATEMENT 2023-08-01
230205000014 2023-02-05 BIENNIAL STATEMENT 2021-08-01
210210060285 2021-02-10 BIENNIAL STATEMENT 2019-08-01
181001006691 2018-10-01 BIENNIAL STATEMENT 2017-08-01
131029000389 2013-10-29 CERTIFICATE OF PUBLICATION 2013-10-29
130820000869 2013-08-20 ARTICLES OF ORGANIZATION 2013-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8705237904 2020-06-18 0202 PPP 373 BROADWAY RM D15, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity 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 42056.3
Forgiveness Paid Date 2021-06-04
4378038304 2021-01-23 0202 PPS 373 Broadway Rm D15, New York, NY, 10013-3976
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
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, 10013-3976
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity 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 41970.1
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State