Search icon

THE COLLECTIVES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

449110 Furniture Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Paycheck Protection Program

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
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58879
Servicing Lender Name Chickasaw Community Bank
Servicing Lender Address 7500 W Memorial Rd, Oklahoma City, OK, 73142
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06902-5833
Project Congressional District CT-04
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58879
Originating Lender Name Chickasaw Community Bank
Originating Lender Address Oklahoma City, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20800.89
Forgiveness Paid Date 2022-01-21
See something incorrect or outdated? Let us know

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