Search icon

FORAGER COLLECTIVE LLC

Company Details

Name: FORAGER COLLECTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2018 (6 years ago)
Entity Number: 5462801
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 116 JOHN STREET, #2302, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORAGER COLLECTIVE LLC 401(K) PLAN 2023 832908009 2024-05-28 FORAGER COLLECTIVE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 5037102056
Plan sponsor’s address 116 JOHN ST SUITE 2302, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing ALI WEBB
FORAGER COLLECTIVE LLC 401(K) PLAN 2022 832908009 2023-05-30 FORAGER COLLECTIVE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 5037102056
Plan sponsor’s address 116 JOHN ST SUITE 2302, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing ALI WEBB
FORAGER COLLECTIVE LLC 401(K) PLAN 2021 832908009 2022-05-31 FORAGER COLLECTIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 5037102056
Plan sponsor’s address 116 JOHN ST SUITE 2302, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ALI WEBB
FORAGER COLLECTIVE LLC 401(K) PLAN 2020 832908009 2021-06-15 FORAGER COLLECTIVE LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 512100
Sponsor’s telephone number 5037102056
Plan sponsor’s address 116 JOHN ST SUITE 2302, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing ALI WEBB

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 JOHN STREET, #2302, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2018-12-21 2019-05-07 Address 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190507000005 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190423001107 2019-04-23 CERTIFICATE OF PUBLICATION 2019-04-23
181221010099 2018-12-21 ARTICLES OF ORGANIZATION 2018-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2858067709 2020-05-01 0202 PPP 116 JOHN ST APT 2302, NEW YORK, NY, 10038
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27759.77
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State