Search icon

THE COLLECTIVE PAPER FACTORY F&B LLC

Company Details

Name: THE COLLECTIVE PAPER FACTORY F&B LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2019 (6 years ago)
Entity Number: 5481607
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 110 GREENE STREET, SUITE 1200, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 110 GREENE STREET, SUITE 1200, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2019-01-24 2020-03-06 Address ATTN: LAWRENCE R. HAUT, ESQ., 711 THIRD AVENUE, FLOOR 17, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306000506 2020-03-06 CERTIFICATE OF CHANGE 2020-03-06
190731000764 2019-07-31 CERTIFICATE OF PUBLICATION 2019-07-31
190124000510 2019-01-24 APPLICATION OF AUTHORITY 2019-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021597408 2020-05-05 0202 PPP 110 Greene St Ste 1200, NEW YORK, NY, 10012
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283593.32
Loan Approval Amount (current) 283593
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 60
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67622.44
Forgiveness Paid Date 2021-10-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State