Search icon

COLLECTIF ENGINEERING, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLLECTIF ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4958682
ZIP code: 10011
County: Queens
Place of Formation: New York
Activity Description: CollectIf provides professional engineering services for the construction industry. The company does mechanical, electrical, fire alarm, plumbing and fire protection system design and consulting. CollectIf also does technical analysis of building engineering systems and building energy analysis.
Address: 27 W 20th Street, Suite 204, New York, NY, United States, 10011

Contact Details

Website https://www.collectifengineering.com

Phone +1 646-610-0343

DOS Process Agent

Name Role Address
COLLECTIF ENGINEERING, PLLC DOS Process Agent 27 W 20th Street, Suite 204, New York, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
f2d7e019-4882-ee11-9078-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M24000015524
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
823006802
Plan Year:
2024
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-13 2024-06-26 Address 3955 51ST STREET UNIT 1B, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2016-06-07 2017-11-13 Address 413 LINDEN ST., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626002661 2024-06-26 BIENNIAL STATEMENT 2024-06-26
221006003709 2022-10-06 BIENNIAL STATEMENT 2022-06-01
200702061216 2020-07-02 BIENNIAL STATEMENT 2020-06-01
180920006306 2018-09-20 BIENNIAL STATEMENT 2018-06-01
171113000625 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
12842.00
Total Face Value Of Loan:
12842.00
Date:
2020-05-02
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:
12842.00
Total Face Value Of Loan:
12842.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,842
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,842
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,919.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,842
Jobs Reported:
1
Initial Approval Amount:
$12,842
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,842
Race:
Black or African American
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,918.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,842

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State