Search icon

THE COLLECTIVE MANAGEMENT LLC

Company Details

Name: THE COLLECTIVE MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699423
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 495 BROADWAY, FL 3, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR THE COLLECTIVE MANAGEMENT LLC 2020 472885775 2021-12-23 THE COLLECTIVE MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-30
Business code 541214
Sponsor’s telephone number 2124530081
Plan sponsor’s address 307 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-12-23
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 495 BROADWAY, FL 3, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2015-01-23 2015-11-02 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102001117 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
150623000727 2015-06-23 CERTIFICATE OF PUBLICATION 2015-06-23
150123010227 2015-01-23 ARTICLES OF ORGANIZATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3572387405 2020-05-07 0202 PPP 307 CANAL ST APT 2, NEW YORK, NY, 10013
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) 102155
Loan Approval Amount (current) 102155
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 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103064.35
Forgiveness Paid Date 2021-04-01
5461918401 2021-02-08 0202 PPS 307 Canal St Apt 2, New York, NY, 10013-2561
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93215
Loan Approval Amount (current) 93215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10013-2561
Project Congressional District NY-10
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94035.81
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State