Search icon

SUNDAE COLLECTIVE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUNDAE COLLECTIVE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2016 (9 years ago)
Entity Number: 5037300
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
SUNDAE COLLECTIVE LLC DOS Process Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952

Form 5500 Series

Employer Identification Number (EIN):
813969419
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-11-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-10-29 2024-11-01 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2024-10-28 2024-10-29 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2024-10-28 2024-10-29 Address 25 ROBERT PITT DR., SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-28 2024-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241101039441 2024-11-01 BIENNIAL STATEMENT 2024-11-01
241029003599 2024-10-29 BIENNIAL STATEMENT 2024-10-29
241028001068 2024-10-25 CERTIFICATE OF CHANGE BY ENTITY 2024-10-25
SR-76944 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76943 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
140500.00
Total Face Value Of Loan:
140500.00
Date:
2020-06-29
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:
140500.00
Total Face Value Of Loan:
140500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140500
Current Approval Amount:
140500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141319.9
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140500
Current Approval Amount:
140500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
141885.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State