Search icon

THE B2 GROUP LLC

Company Details

Name: THE B2 GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2010 (15 years ago)
Entity Number: 3895179
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 181 WESTCHESTER AVE, STE 305-G, PORT CHESTER, NY, United States, 10573

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2023 271759210 2024-02-29 THE B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9175173028
Plan sponsor’s address 132 BLACKHEATH RD, LONG BEACH, NY, 11561
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2022 271759210 2024-02-27 THE B2 GROUP LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9175173028
Plan sponsor’s address 132 BLACKHEATH RD, LONG BEACH, NY, 11561
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2022 271759210 2023-09-28 THE B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9175173028
Plan sponsor’s address 132 BLACKHEATH RD, LONG BEACH, NY, 11561
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2021 271759210 2022-09-24 THE B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9175173028
Plan sponsor’s address 132 BLACKHEATH RD, LONG BEACH, NY, 11561
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2020 271759210 2021-10-02 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 363 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2019 271759210 2020-09-22 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 363 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2018 271759210 2019-10-13 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 363 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2017 271759210 2018-10-15 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 363 WESTCHESTER AVENUE, PORT CHESTER, NY, 10573
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2016 271759210 2017-10-14 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 181 WESTCHESTER AVENUE SUITE 305G, PORT CHESTER, NY, 10573
B2 GROUP LLC 401(K) PROFIT SHARING PLAN 2015 271759210 2016-10-13 B2 GROUP LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 561500
Sponsor’s telephone number 9144815155
Plan sponsor’s address 181 WESTCHESTER AVENUE SUITE 305G, PORT CHESTER, NY, 10573

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 181 WESTCHESTER AVE, STE 305-G, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2010-01-05 2012-02-02 Address 6 MAGNOLIA DRIVE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160104006744 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140109006605 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120202002664 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100714000159 2010-07-14 CERTIFICATE OF PUBLICATION 2010-07-14
100105000204 2010-01-05 ARTICLES OF ORGANIZATION 2010-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3409388804 2021-04-14 0202 PPS 363 Westchester Ave Ste 2-C, Port Chester, NY, 10573-3809
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32076.25
Loan Approval Amount (current) 32076.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3809
Project Congressional District NY-16
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32274.94
Forgiveness Paid Date 2021-12-01
8820377710 2020-05-01 0202 PPP 363 Westchester Avenue 2-C, Port Chester, NY, 10573
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20969.98
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State