Search icon

THE COLLECTIVE (LIVING) PAPER FACTORY INC.

Company Details

Name: THE COLLECTIVE (LIVING) PAPER FACTORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2019 (6 years ago)
Entity Number: 5474803
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 liberty street, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 liberty street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIMON KOSTER Chief Executive Officer 110 GREENE STREET, SUITE 1200, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-09-04 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2021-06-28 2025-01-17 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-06-28 2025-01-17 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-06-24 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-06-01 2021-06-28 Address 110 GREENE STREET, SUITE 1200, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-01-14 2021-06-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2019-01-14 2020-06-01 Address ATTN: LAWRENCE HAUT, ESQ., 711 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003909 2025-01-14 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-01-14
210702001784 2021-07-02 BIENNIAL STATEMENT 2021-07-02
210628000216 2021-06-24 CERTIFICATE OF CHANGE BY ENTITY 2021-06-24
200601000548 2020-06-01 CERTIFICATE OF CHANGE 2020-06-01
190114000401 2019-01-14 CERTIFICATE OF INCORPORATION 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013547404 2020-05-05 0202 PPP 110 Greene St Ste 1200, NEW YORK, NY, 10012
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228073.65
Loan Approval Amount (current) 228073
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 53
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231071.78
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State