Search icon

COLLECTIVE EFFORT LLC

Company Details

Name: COLLECTIVE EFFORT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Jan 2019 (6 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 5478126
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 515 E. 72ND ST., APT. 6J, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
COLLECTIVE EFFORT LLC DOS Process Agent 515 E. 72ND ST., APT. 6J, NEW YORK, NY, United States, 10021

Agent

Name Role Address
LLOYD H. KHANER Agent 515 E. 72ND ST., APT. 6J, NEW YORK, NY, 10021

History

Start date End date Type Value
2019-01-18 2023-07-19 Address 515 E. 72ND ST., APT. 6J, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2019-01-18 2023-07-19 Address 515 E. 72ND ST., APT. 6J, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719001134 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
190506000807 2019-05-06 CERTIFICATE OF PUBLICATION 2019-05-06
190118010036 2019-01-18 ARTICLES OF ORGANIZATION 2019-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
5600.00
Total Face Value Of Loan:
5600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5600
Current Approval Amount:
5600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5619.33

Date of last update: 23 Mar 2025

Sources: New York Secretary of State