Search icon

THE FORM COLLABORATIVE LLC

Company Details

Name: THE FORM COLLABORATIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103552
ZIP code: 10038
County: Saratoga
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
170522000152 2017-05-22 CERTIFICATE OF PUBLICATION 2017-05-22
170419000015 2017-04-19 CERTIFICATE OF CHANGE 2017-04-19
170317010068 2017-03-17 ARTICLES OF ORGANIZATION 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8030368807 2021-04-22 0248 PPP 125 High Rock Ave, Saratoga Springs, NY, 12866-2307
Loan Status Date 2021-11-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8337
Loan Approval Amount (current) 8337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-2307
Project Congressional District NY-20
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8354.37
Forgiveness Paid Date 2021-07-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State