Search icon

2P AGENCY USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2P AGENCY USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255344
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 2550 Coney Island Ave, Store Front, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ROBERT AZARYEV Chief Executive Officer 2550 CONEY ISLAND AVE, STORE FRONT, BROOKLYN, NY, United States, 11223

Unique Entity ID

CAGE Code:
89E73
UEI Expiration Date:
2020-08-04

Business Information

Activation Date:
2019-08-05
Initial Registration Date:
2019-02-19

Commercial and government entity program

CAGE number:
89E73
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-21
CAGE Expiration:
2025-07-20
SAM Expiration:
2022-01-12

Contact Information

POC:
ROBERT AZARYEV
Corporate URL:
http://www.2pagencyusa.com

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 1674 EAST 22 ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 2550 CONEY ISLAND AVE, STORE FRONT, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-06-18 2024-02-14 Address 1674 EAST 22 ND STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2012-06-07 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2012-06-07 2024-02-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240214002271 2024-02-14 BIENNIAL STATEMENT 2024-02-14
140618006536 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120607000362 2012-06-07 CERTIFICATE OF INCORPORATION 2012-06-07

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
26800.00
Total Face Value Of Loan:
26800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,046.71
Servicing Lender:
Santander Bank, National Association
Use of Proceeds:
Payroll: $26,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State