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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PAC8X1TNMEG2 2024-03-26 1 DOCK 72 WAY, BROOKLYN, NY, 11205, 1242, USA 1 DOCK 72 WAY, BROOKLYN, NY, 11205, 1242, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-03-29
Initial Registration Date 2021-05-16
Entity Start Date 2010-04-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENE BOSNE
Address 195 CHRYSTIE ST, #601B, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name RENE BOSNE
Address 195 CHRYSTIE ST, #601B, NEW YORK, NY, 10002, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2B MANAGEMENT, LLC RETIREMENT PLAN 2014 272288627 2015-09-28 2B MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 6463705696
Plan sponsor’s address 110 GREENE STREET, SUITE 501, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing RENE BOSNE
2B MANAGEMENT, LLC PENSION PLAN 2014 272288627 2015-09-28 2B MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 711410
Sponsor’s telephone number 6463705696
Plan sponsor’s address 110 GREENE STREET, SUITE 501, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing RENE BOSNE
2B MANAGEMENT, LLC RETIREMENT PLAN 2013 272288627 2014-09-04 2B MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 711410
Sponsor’s telephone number 6463705696
Plan sponsor’s address 110 GREENE STREET, SUITE 501, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-09-04
Name of individual signing RENE BOSNE

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227477303 2020-04-29 0202 PPP 110 Greene Street, New York, NY, 10012-3813
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41669.17
Loan Approval Amount (current) 41669.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3813
Project Congressional District NY-10
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41992.25
Forgiveness Paid Date 2021-02-09
8857168303 2021-01-30 0202 PPS 1 Dock 72 Way, Brooklyn, NY, 11205-1242
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41669.15
Loan Approval Amount (current) 41669.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47612
Servicing Lender Name Interaudi Bank
Servicing Lender Address 19 E 54th St, NEW YORK CITY, NY, 10022-3106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1242
Project Congressional District NY-07
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47612
Originating Lender Name Interaudi Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41943.14
Forgiveness Paid Date 2021-10-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State