Search icon

CULINARY COLLABORATIONS LLC

Company Details

Name: CULINARY COLLABORATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897620
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: MICHAEL MCNICHOLAS, 116 ST. PAUL STREET STE. C, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
CULINARY COLLABORATIONS LLC DOS Process Agent MICHAEL MCNICHOLAS, 116 ST. PAUL STREET STE. C, ROCHESTER, NY, United States, 14604

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Legal Entity Identifier

LEI Number:
549300YPGRXNSR7ROA23

Registration Details:

Initial Registration Date:
2022-08-18
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
811546638
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-22 2024-02-01 Address MICHAEL MCNICHOLAS, 116 ST. PAUL STREET STE. C, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2017-02-03 2018-02-22 Address ATTN: MEMBER, 116 ST. PAUL STREET STE. C, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2016-02-17 2017-02-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-02-17 2017-02-03 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036572 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220216000680 2022-02-16 BIENNIAL STATEMENT 2022-02-16
200204062103 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180222006100 2018-02-22 BIENNIAL STATEMENT 2018-02-01
170203000748 2017-02-03 CERTIFICATE OF CHANGE 2017-02-03

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143330.00
Total Face Value Of Loan:
143330.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143330
Current Approval Amount:
143330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144127.15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State