Search icon

B2S, INC.

Headquarter

Company Details

Name: B2S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327760
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
B2S, INC DOS Process Agent 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
EROL LIGUORI Chief Executive Officer 1 HAVEN AVENUE, MOUNT VERNON, NY, United States, 10553

Links between entities

Type:
Headquarter of
Company Number:
975075
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-450-999
State:
Alabama
Type:
Headquarter of
Company Number:
533049a4-93db-e711-818b-00155d01c6c6
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0915063
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20211921437
State:
COLORADO
Type:
Headquarter of
Company Number:
F06000005607
State:
FLORIDA
Type:
Headquarter of
Company Number:
001679362
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1256299
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4438418
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_65137933
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
204517819
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2014-03-18 2024-08-01 Address 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2014-03-18 2024-08-01 Address 1 HAVEN AVENUE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2010-08-17 2014-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-17 2017-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801039084 2024-08-01 BIENNIAL STATEMENT 2024-08-01
200304061270 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006983 2018-03-02 BIENNIAL STATEMENT 2018-03-01
170926000284 2017-09-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2017-10-26
160303006443 2016-03-03 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
33786.00
Total Face Value Of Loan:
33786.00
Date:
2020-05-03
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:
71800.00
Total Face Value Of Loan:
71800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71800
Current Approval Amount:
71800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72306.59
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33786
Current Approval Amount:
33786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33991.53

Date of last update: 28 Mar 2025

Sources: New York Secretary of State