Search icon

2B MANAGEMENT LLC

Company Details

Name: 2B MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933917
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 255 East 74th Street, New York, NY, United States, 10021

DOS Process Agent

Name Role Address
2B MANAGEMENT LLC DOS Process Agent 255 East 74th Street, New York, NY, United States, 10021

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:
PAC8X1TNMEG2
CAGE Code:
90X75
UEI Expiration Date:
2024-03-26

Business Information

Activation Date:
2023-03-29
Initial Registration Date:
2021-05-16

Form 5500 Series

Employer Identification Number (EIN):
272288627
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2020-04-03 2024-01-05 Address ONE DOCK 72 WAY, 7TH FLOOR, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2017-11-10 2020-04-03 Address 110 GREENE STREET, SUITE 503, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-04-07 2017-11-10 Address 60 BROAD STREET, SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002101 2024-01-05 BIENNIAL STATEMENT 2024-01-05
200403060094 2020-04-03 BIENNIAL STATEMENT 2020-04-01
171110002044 2017-11-10 BIENNIAL STATEMENT 2016-04-01
100727000037 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100407000445 2010-04-07 ARTICLES OF ORGANIZATION 2010-04-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
41669.15
Total Face Value Of Loan:
41669.15
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
41669.17
Total Face Value Of Loan:
41669.17

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41669.15
Current Approval Amount:
41669.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
41943.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41669.17
Current Approval Amount:
41669.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
41992.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State