Search icon

COLLABORATIVE PEOPLE INC.

Company Details

Name: COLLABORATIVE PEOPLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2019 (6 years ago)
Entity Number: 5643626
ZIP code: 11940
County: Kings
Place of Formation: New York
Address: 136 PINE STREET, EAST MORICHES, NY, United States, 11940
Principal Address: 136 Pine Street, East Moriches, NY, United States, 11940

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED AGENT SERVICES LLC Agent 7014 13TH AVENUE, #217, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
COLLABORATIVE PEOPLE INC. DOS Process Agent 136 PINE STREET, EAST MORICHES, NY, United States, 11940

Chief Executive Officer

Name Role Address
ZACKARY RILEY Chief Executive Officer 136 PINE STREET, EAST MORICHES, NY, United States, 11940

Form 5500 Series

Employer Identification Number (EIN):
843480205
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-05 2023-11-05 Address 136 PINE STREET, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer)
2023-11-05 2024-09-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2021-01-27 2023-11-05 Address 136 PINE STREET, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process)
2021-01-06 2023-11-05 Address 7014 13TH AVENUE, #217, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-10-24 2021-01-27 Address 1 BLUE SLIP, APT. 25C, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231105000155 2023-11-05 BIENNIAL STATEMENT 2023-10-01
211031000151 2021-10-31 BIENNIAL STATEMENT 2021-10-31
210127000265 2021-01-27 CERTIFICATE OF CHANGE 2021-01-27
210106000042 2021-01-06 CERTIFICATE OF CHANGE 2021-01-06
191024010050 2019-10-24 CERTIFICATE OF INCORPORATION 2019-10-24

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
6000.00
Total Face Value Of Loan:
6000.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6000
Current Approval Amount:
6000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6045.86

Date of last update: 23 Mar 2025

Sources: New York Secretary of State