Search icon

THE COLLECTIVE (LIVING) PAPER FACTORY INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-0.65
Total Face Value Of Loan:
228073.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228073.65
Current Approval Amount:
228073
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231071.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State