Search icon

AD HOC COLLECTIVE, LLC

Company Details

Name: AD HOC COLLECTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090578
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UBZ6A1CKZEU5 2022-07-11 13 CHRISTOPHER ST LOWR LEVEL, NEW YORK, NY, 10014, 3522, USA 13 CHRISTOPHER ST LOWR LEVEL, NEW YORK, NY, 10014, 3522, USA

Business Information

Doing Business As CAFE & RETAIL
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-09
Entity Start Date 2017-03-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM I ALEGADO
Role MANAGING MEMBER
Address 73 WESTBROOK LN, POMONA, CA, 91766, USA
Government Business
Title PRIMARY POC
Name KIM I ALEGADO
Role MANAGING MEMBER
Address 73 WESTBROOK LN, POMONA, CA, 91766, USA
Past Performance Information not Available

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-02-08 2025-02-10 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-02-08 2025-02-10 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-02-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-05-26 2022-09-30 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-10 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-02-23 2021-05-26 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-02-23 2021-02-10 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210002714 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230208001258 2023-02-08 BIENNIAL STATEMENT 2023-02-01
220930012386 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013027 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210526000702 2021-05-26 CERTIFICATE OF CHANGE 2021-05-26
210210060370 2021-02-10 BIENNIAL STATEMENT 2021-02-01
190227060082 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170804000221 2017-08-04 CERTIFICATE OF PUBLICATION 2017-08-04
170223000371 2017-02-23 ARTICLES OF ORGANIZATION 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6993038403 2021-02-11 0202 PPS 13 Christopher St, New York, NY, 10014-3518
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22340
Loan Approval Amount (current) 22340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-3518
Project Congressional District NY-10
Number of Employees 20
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22529.12
Forgiveness Paid Date 2021-12-23
2437567708 2020-05-01 0202 PPP 13 Christopher St Lower Level, NEW YORK, NY, 10014
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) 15360
Loan Approval Amount (current) 15360
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15552.34
Forgiveness Paid Date 2021-08-05

Date of last update: 07 Mar 2025

Sources: New York Secretary of State