Search icon

2P AGENCY USA, INC.

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

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)
2012-06-07 2024-02-14 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6474497305 2020-04-30 0202 PPP 1674 East 22nd Street, Brooklyn, NY, 11229
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26800
Loan Approval Amount (current) 26800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27046.71
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State