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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2437567708 | 2020-05-01 | 0202 | PPP | 13 Christopher St Lower Level, NEW YORK, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State