Search icon

STAR TRAX INC.

Company Details

Name: STAR TRAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1988 (37 years ago)
Entity Number: 1242885
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR TRAX INC. RETIREMENT PLAN 2023 222886828 2024-10-11 STAR TRAX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 512200
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ALI ARON
Valid signature Filed with authorized/valid electronic signature
STAR TRAX INC. RETIREMENT PLAN 2022 222886828 2023-08-14 STAR TRAX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 512200
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-08-14
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2021 222886828 2022-10-04 STAR TRAX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 512200
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2020 222886828 2021-09-30 STAR TRAX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2019 222886828 2020-09-23 STAR TRAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2018 222886828 2019-08-08 STAR TRAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2017 222886828 2018-10-17 STAR TRAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-17
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2017 222886828 2018-10-12 STAR TRAX, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2016 222886828 2018-10-17 STAR TRAX, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-17
Name of individual signing JED MARKSON
STAR TRAX INC. RETIREMENT PLAN 2016 222886828 2017-10-13 STAR TRAX, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523120
Sponsor’s telephone number 2123981444
Plan sponsor’s address 32 W. 39TH STREET, 14TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing JED MARKSON

Chief Executive Officer

Name Role Address
ROY RENZA Chief Executive Officer 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 WEST 39TH ST, 14TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-06-10 2000-04-28 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-10 2000-04-28 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-06-10 2000-04-28 Address 425 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-04-25 1998-06-10 Address 17 CROSS LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1994-04-25 1998-06-10 Address 17 CROSS LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Service of Process)
1994-04-25 1998-06-10 Address 17 CROSS LANE, CORTLAND MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1988-03-11 1994-04-25 Address 40 EAST 49TH STREET, SUITE 1605, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160307006206 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140312006541 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120413002379 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100329003054 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080414002487 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060421002789 2006-04-21 BIENNIAL STATEMENT 2006-03-01
040323002568 2004-03-23 BIENNIAL STATEMENT 2004-03-01
000428002610 2000-04-28 BIENNIAL STATEMENT 2000-03-01
980610002264 1998-06-10 BIENNIAL STATEMENT 1998-03-01
940425002633 1994-04-25 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1438287704 2020-05-01 0202 PPP 32 W 39th St Fl 14, New York, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85315
Loan Approval Amount (current) 85315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86102.32
Forgiveness Paid Date 2021-04-06
5997068502 2021-03-02 0202 PPS 32 W 39th St Fl 14, New York, NY, 10018-2158
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85315
Loan Approval Amount (current) 85315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-2158
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85821.3
Forgiveness Paid Date 2021-10-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State