Search icon

FAST TRACK INC.

Company Details

Name: FAST TRACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1998 (27 years ago)
Entity Number: 2288654
ZIP code: 12308
County: Albany
Place of Formation: New York
Address: 126 Elmer Ave, Schenectady, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MURPHY Chief Executive Officer 126 ELMER AVE, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
CORPORATION DOS Process Agent 126 Elmer Ave, Schenectady, NY, United States, 12308

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 109 PRICE LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 126 ELMER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2006-07-27 2024-08-01 Address 109 PRICE LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2006-07-27 2024-08-01 Address 109 PRICE LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2004-08-27 2006-07-27 Address 109 PRICE LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2004-08-27 2006-07-27 Address 109 PRICE LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Chief Executive Officer)
2004-08-27 2006-07-27 Address 109 PRICE LN, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
2000-07-21 2004-08-27 Address 22 MORDELLA RD., ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2000-07-21 2004-08-27 Address 22 MORDELLA RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-07-21 2004-08-27 Address 22 MORDELLA RD., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801041164 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221031002019 2022-10-31 BIENNIAL STATEMENT 2022-08-01
220420002632 2022-04-20 BIENNIAL STATEMENT 2020-08-01
120806007210 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810002190 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080818003170 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060727002629 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040827002545 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020719002282 2002-07-19 BIENNIAL STATEMENT 2002-08-01
000721002657 2000-07-21 BIENNIAL STATEMENT 2000-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139679 0214700 2009-12-01 124 WOODCLEFT AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-01
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2010-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-12-09
Abatement Due Date 2009-12-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-12-09
Abatement Due Date 2009-12-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-12-09
Abatement Due Date 2009-12-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8333927102 2020-04-15 0248 PPP 109 price ln, voorheesville, NY, 12186
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address voorheesville, ALBANY, NY, 12186-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49748.43
Forgiveness Paid Date 2021-04-02
5834538300 2021-01-25 0248 PPS 109 Price Ln, Voorheesville, NY, 12186-4517
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Voorheesville, ALBANY, NY, 12186-4517
Project Congressional District NY-20
Number of Employees 2
NAICS code 492110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49570.14
Forgiveness Paid Date 2021-08-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State