Search icon

BLUE COLLECTIVE, LLC

Company Details

Name: BLUE COLLECTIVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2015 (9 years ago)
Entity Number: 4824459
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE COLLECTIVE LLC 401(K) PLAN 2023 475144404 2024-05-02 BLUE COLLECTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 301, BROOKLYN, NY, 11201

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 2024-05-02
Name of individual signing QIAN LIU
BLUE COLLECTIVE LLC 401(K) PLAN 2022 475144404 2023-05-26 BLUE COLLECTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 301, BROOKLYN, NY, 11201

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 2023-05-26
Name of individual signing CHRISTINE RIMER
BLUE COLLECTIVE LLC 401(K) PLAN 2021 475144404 2022-05-19 BLUE COLLECTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 55 WASHINGTON STREET, SUITE 301, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
BLUE COLLECTIVE LLC 401(K) PLAN 2020 475144404 2021-07-16 BLUE COLLECTIVE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
BLUE COLLECTIVE LLC 401(K) PLAN 2019 475144404 2020-07-03 BLUE COLLECTIVE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO
BLUE COLLECTIVE LLC 401(K) PLAN 2018 475144404 2019-07-24 BLUE COLLECTIVE LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
BLUE COLLECTIVE LLC 401(K) PLAN 2018 475144404 2020-05-18 BLUE COLLECTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
BLUE COLLECTIVE LLC 401(K) PLAN 2017 475144404 2018-07-30 BLUE COLLECTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing CAROL HO
BLUE COLLECTIVE LLC 401(K) PLAN 2016 475144404 2017-07-24 BLUE COLLECTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-16
Business code 525990
Sponsor’s telephone number 9176561118
Plan sponsor’s address 77 SANDS ST, OFFICE 7025, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE TECHNOLOGIES, INC.
Plan administrator’s address 200 PARK RD, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-21 2023-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-09-24 2023-09-21 Address 210 AVENUE B, APARTMENT 2-S, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231018003373 2023-10-18 BIENNIAL STATEMENT 2023-09-01
230921004283 2023-09-21 CERTIFICATE OF CHANGE BY ENTITY 2023-09-21
151125000280 2015-11-25 CERTIFICATE OF PUBLICATION 2015-11-25
150924000081 2015-09-24 APPLICATION OF AUTHORITY 2015-09-24

Date of last update: 18 Feb 2025

Sources: New York Secretary of State