Search icon

MICHAEL COLLINS LLC

Company Details

Name: MICHAEL COLLINS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750534
ZIP code: 12207
County: Ontario
Place of Formation: New York
Address: 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL P COLLINS MONEY PURCHASE PLAN 2017 133558845 2018-07-20 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS PROFIT SHARING PLAN 2017 133558845 2018-07-20 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS PROFIT SHARING PLAN 2016 133558845 2017-07-07 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2017-07-07
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS MONEY PURCHASE PLAN 2016 133558845 2017-07-07 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2017-07-07
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS MONEY PURCHASE PLAN 2015 133558845 2016-07-29 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS PROFIT SHARING PLAN 2015 133558845 2016-07-29 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 109012509

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS - MONEY PURCHASE PLAN 2014 133558845 2015-07-20 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-03-20
Business code 541110
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing MICHAEL COLLINS
MICHAEL P COLLINS - PROFIT SHARING PLAN 2013 133558845 2014-07-22 MICHAEL COLLINS 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-03-20
Business code 541110
Sponsor’s telephone number 2123557100
Plan sponsor’s address 44 TRANQUILITY RD, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing MICHAEL COLLINS
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing MICHAEL COLLINS

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
150429000632 2015-04-29 ARTICLES OF ORGANIZATION 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168349003 2021-05-13 0219 PPP 579 County Road 8, Farmington, NY, 14425-9564
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13280
Loan Approval Amount (current) 13280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmington, ONTARIO, NY, 14425-9564
Project Congressional District NY-24
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13333.12
Forgiveness Paid Date 2021-10-14
1809178604 2021-03-13 0248 PPP 3 University Dr, Clinton, NY, 13323-1309
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13376.04
Loan Approval Amount (current) 13376.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, ONEIDA, NY, 13323-1309
Project Congressional District NY-22
Number of Employees 1
NAICS code 711219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13440.17
Forgiveness Paid Date 2021-09-13
5781078408 2021-02-09 0202 PPS 446 W 51st St, New York, NY, 10019-6503
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15397
Loan Approval Amount (current) 15397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-6503
Project Congressional District NY-12
Number of Employees 1
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15518.04
Forgiveness Paid Date 2021-11-29

Date of last update: 18 Feb 2025

Sources: New York Secretary of State