Entity Name: | THE COLLECTIVES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jun 2017 |
Business ALEI: | 1241873 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 Strickland Rd, Cos Cob, CT, 06807-2727, United States |
Mailing address: | 19 Strickland Rd, Cos Cob, CT, United States, 06807-2727 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | greg.frisoli@yahoo.com |
NAICS
449110 Furniture RetailersThis industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Greg Frisoli | Agent | 19 Strickland Rd, Cos Cob, CT, 06807-2727, United States | 19 Strickland Rd, Cos Cob, CT, 06807-2727, United States | +1 203-550-3246 | greg.frisoli@yahoo.com | 19 Strickland Rd, Cos Cob, CT, 06807-2727, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA FRISOLI | Officer | 245 EAST PUTNAM AVENUE, COS COB, CT, 06807, United States | 19 STRICKLAND ROAD, 19 STRICKLAND ROAD, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013081779 | 2025-01-12 | - | Annual Report | Annual Report | - |
BF-0011343257 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0012114816 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0010382866 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007319397 | 2021-05-03 | - | Annual Report | Annual Report | 2021 |
0007308281 | 2021-04-24 | - | Annual Report | Annual Report | 2020 |
0006337555 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0006213348 | 2018-07-10 | 2018-07-10 | Change of Business Address | Business Address Change | - |
0006155195 | 2018-04-06 | - | Annual Report | Annual Report | 2018 |
0005866680 | 2017-06-07 | 2017-06-07 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3637658608 | 2021-03-17 | 0156 | PPP | 50 John St, Stamford, CT, 06902-5833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information