Search icon

2 FILE EZ INC.

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)
2011-01-27 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2019-12-09 Address 157 WALLABOUT ST. # 4T, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913757309 2020-04-30 0202 PPP STE 310 12 HEYWARD ST, BROOKLYN, NY, 11249
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9050
Loan Approval Amount (current) 9050
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 N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9096.37
Forgiveness Paid Date 2020-11-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State