Search icon

CITIZENS COLLECTIVE LLC

Company Details

Name: CITIZENS COLLECTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Nov 2015 (9 years ago)
Date of dissolution: 05 Dec 2024
Entity Number: 4854721
ZIP code: 10001
County: New York
Place of Formation: New York
Address: Citizens Collective LLC, 401 West 25th Street, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
JUSTIN GIUFFRIDA DOS Process Agent Citizens Collective LLC, 401 West 25th Street, New York, NY, United States, 10001

History

Start date End date Type Value
2024-12-05 2024-12-06 Address Citizens Collective LLC, 401 West 25th Street, New York, NY, 10001, USA (Type of address: Service of Process)
2016-06-24 2024-12-05 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-11-24 2016-06-24 Address 90 STATE STREET STE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001314 2024-12-05 BIENNIAL STATEMENT 2024-12-05
241206001027 2024-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-05
160624000456 2016-06-24 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-24
151124010224 2015-11-24 ARTICLES OF ORGANIZATION 2015-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3414978602 2021-03-17 0202 PPS 19 Orchard St Apt 1B Apt 1B, New York, NY, 10002-6192
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20086
Loan Approval Amount (current) 20086
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 Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6192
Project Congressional District NY-10
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20342.99
Forgiveness Paid Date 2022-07-05
2805247700 2020-05-01 0202 PPP 19 orchard street 1B, NEW YORK, NY, 10002
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625
Loan Approval Amount (current) 40625
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 41143.67
Forgiveness Paid Date 2021-08-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State