Search icon

COLLECTIBLEXCHANGE LLC

Company Details

Name: COLLECTIBLEXCHANGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2019 (5 years ago)
Entity Number: 5649226
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 29 GRAND PARK AVENUE, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O BRANDON STEINER DOS Process Agent 29 GRAND PARK AVENUE, SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
191119000453 2019-11-19 CERTIFICATE OF AMENDMENT 2019-11-19
191101000567 2019-11-01 ARTICLES OF ORGANIZATION 2019-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1629757303 2020-04-28 0202 PPP 29 GRAND PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25205
Loan Approval Amount (current) 25205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25363.83
Forgiveness Paid Date 2020-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308763 Americans with Disabilities Act - Other 2023-10-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-05
Termination Date 2024-02-05
Section 1213
Sub Section 2
Status Terminated

Parties

Name ZELVIN
Role Plaintiff
Name COLLECTIBLEXCHANGE LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State