Search icon

PF2 SECURITIES EVALUATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PF2 SECURITIES EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2008 (17 years ago)
Entity Number: 3636352
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENE PHILLIPS DOS Process Agent 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GENE PHILLIPS Chief Executive Officer 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, United States, 10004

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HDS5RFHSNMZ1
CAGE Code:
89FE3
UEI Expiration Date:
2024-04-05

Business Information

Activation Date:
2023-04-10
Initial Registration Date:
2019-02-08

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-02-08 Address 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2016-02-01 2024-02-08 Address 85 BROAD ST, 29TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2015-06-10 2016-02-01 Address 40 FULTON ST, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2015-06-10 2016-02-01 Address 40 FULTON ST, 20TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208003255 2024-02-08 BIENNIAL STATEMENT 2024-02-08
200203063148 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212006499 2018-02-12 BIENNIAL STATEMENT 2018-02-01
160201006634 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150610006213 2015-06-10 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
50310221C0049
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
233000.00
Base And Exercised Options Value:
233000.00
Base And All Options Value:
233000.00
Awarding Agency Name:
Securities and Exchange Commission
Performance Start Date:
2021-04-16
Description:
EXPERT WITNESS SERVICES
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
2023H219C00004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-141239.05
Base And Exercised Options Value:
-141239.05
Base And All Options Value:
-141239.05
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2019-04-16
Description:
EXPERT WITNESS
Naics Code:
541618: OTHER MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20400.00
Total Face Value Of Loan:
20400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State