Search icon

2 FILE EZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2 FILE EZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4048176
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 12 HEYWARD ST. UNIT 310, BROOKLYN, NY, United States, 11249
Principal Address: 12 HEYWARD ST, UNIT 310, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 HEYWARD ST. UNIT 310, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
RACHEL ROTTENBERG Chief Executive Officer 25 BARTLETT ST, APT 6B, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2024-03-08 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-11 2020-03-12 Address 755 KENT AVE APT 315, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-02-11 2020-03-12 Address 12 HEYWARD ST. UNIT 310, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210702000482 2021-07-02 BIENNIAL STATEMENT 2021-07-02
200312002011 2020-03-12 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
200211060071 2020-02-11 BIENNIAL STATEMENT 2019-01-01
191209000380 2019-12-09 CERTIFICATE OF CHANGE 2019-12-09
110127001016 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
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:
59400.00
Total Face Value Of Loan:
181400.00
Date:
2020-04-30
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:
9050.00
Total Face Value Of Loan:
9050.00
Date:
2020-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,050
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,096.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State