Search icon

2 BROS 9TH AVE. INC.

Company Details

Name: 2 BROS 9TH AVE. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2010 (15 years ago)
Entity Number: 3896981
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OREN HALALI DOS Process Agent 519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
OREN HALALI Chief Executive Officer 519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2022-09-06 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-18 2020-06-22 Address 450 7TH AVENUE, STE 2905, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2017-12-18 2020-06-22 Address 450 7TH AVENUE, STE 2905, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2017-12-18 2020-06-22 Address 450 7TH AVENUE, 2905, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2014-10-20 2017-12-18 Address 45 WEST 34TH ST, STE 805, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200622060130 2020-06-22 BIENNIAL STATEMENT 2020-01-01
171218006017 2017-12-18 BIENNIAL STATEMENT 2016-01-01
141020002019 2014-10-20 BIENNIAL STATEMENT 2014-01-01
140314002378 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120501002638 2012-05-01 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2022-02-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
593500.00
Total Face Value Of Loan:
1093500.00
Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
850191.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-27
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:
90863.00
Total Face Value Of Loan:
90863.00
Date:
2020-04-15
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:
57024.00
Total Face Value Of Loan:
57024.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57024
Current Approval Amount:
57024
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57553.34
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90863
Current Approval Amount:
90863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
91659.46

Date of last update: 27 Mar 2025

Sources: New York Secretary of State