Search icon

THE COLLECTIVE STRATEGY LLC

Company Details

Name: THE COLLECTIVE STRATEGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5517987
ZIP code: 10013
County: New York
Place of Formation: New York
Address: PO BOX 1515, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O LAUNCH COLLECTIVE DOS Process Agent PO BOX 1515, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-03-01 2025-03-19 Address PO BOX 1515, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-08-15 2023-03-01 Address 307 CANAL STREET, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2019-03-21 2019-08-15 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004352 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230301004758 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220627002634 2022-06-27 BIENNIAL STATEMENT 2021-03-01
190815000685 2019-08-15 CERTIFICATE OF CHANGE 2019-08-15
190722000055 2019-07-22 CERTIFICATE OF PUBLICATION 2019-07-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15460.00
Total Face Value Of Loan:
15460.00
Date:
2020-06-10
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:
15460.00
Total Face Value Of Loan:
15460.00
Date:
2020-06-08
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:
-15460.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15460
Current Approval Amount:
15460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15606.44
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15460
Current Approval Amount:
15460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15659.5

Date of last update: 23 Mar 2025

Sources: New York Secretary of State