Search icon

STAR TRAX INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
222886828
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
85315.00
Total Face Value Of Loan:
85315.00
Date:
2020-05-02
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:
85315.00
Total Face Value Of Loan:
85315.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85315
Current Approval Amount:
85315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86102.32
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85315
Current Approval Amount:
85315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85821.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State