Name: | STRAIGHT TALK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2002 (23 years ago) |
Entity Number: | 2733445 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 92 WILLIS AVENUE / 2ND FL, MINEOLA, NY, United States, 11501 |
Principal Address: | 92 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRAIGHT TALK, INC. PENSION PLAN | 2012 | 753021123 | 2013-03-08 | STRAIGHT TALK, INC. | 1 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 753021123 |
Plan administrator’s name | STRAIGHT TALK, INC. |
Plan administrator’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Administrator’s telephone number | 2129496700 |
Signature of
Role | Plan administrator |
Date | 2013-03-08 |
Name of individual signing | EDGAR ROYCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-12-01 |
Business code | 515100 |
Sponsor’s telephone number | 2129496700 |
Plan sponsor’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Plan administrator’s name and address
Administrator’s EIN | 753021123 |
Plan administrator’s name | STRAIGHT TALK, INC. |
Plan administrator’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Administrator’s telephone number | 2129496700 |
Signature of
Role | Plan administrator |
Date | 2013-01-07 |
Name of individual signing | EDGAR ROYCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-12-01 |
Business code | 515100 |
Sponsor’s telephone number | 2129496700 |
Plan sponsor’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Plan administrator’s name and address
Administrator’s EIN | 753021123 |
Plan administrator’s name | STRAIGHT TALK, INC. |
Plan administrator’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Administrator’s telephone number | 2129496700 |
Signature of
Role | Plan administrator |
Date | 2012-02-01 |
Name of individual signing | EDGAR ROYCE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-12-01 |
Business code | 515100 |
Sponsor’s telephone number | 2129496700 |
Plan sponsor’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Plan administrator’s name and address
Administrator’s EIN | 753021123 |
Plan administrator’s name | STRAIGHT TALK, INC. |
Plan administrator’s address | C/O BELL AND CO., CPAS PC, 122 E. 42ND STREET, 31ST FLOOR, NEW YORK, NY, 10168 |
Administrator’s telephone number | 2129496700 |
Signature of
Role | Plan administrator |
Date | 2011-02-03 |
Name of individual signing | EDGAR ROYCE |
Name | Role | Address |
---|---|---|
WILLIAM O'REILLY | Chief Executive Officer | 92 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
EDGAR J ROYCE | DOS Process Agent | 92 WILLIS AVENUE / 2ND FL, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-07 | 2024-12-07 | Address | 92 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2024-12-07 | Address | 92 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-04-23 | 2024-12-07 | Address | 92 WILLIS AVENUE / 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-03-16 | 2010-04-23 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-03-16 | 2010-04-23 | Address | 92 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2006-03-16 | 2010-04-23 | Address | 92 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2004-02-02 | 2006-03-16 | Address | 92 WILLIS AVE, 2ND FL, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2004-02-02 | 2006-03-16 | Address | 92 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
2004-02-02 | 2006-03-16 | Address | 92 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2002-02-20 | 2024-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241207000372 | 2024-12-07 | BIENNIAL STATEMENT | 2024-12-07 |
180706006669 | 2018-07-06 | BIENNIAL STATEMENT | 2018-02-01 |
140508002405 | 2014-05-08 | BIENNIAL STATEMENT | 2014-02-01 |
120321002933 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100423002298 | 2010-04-23 | BIENNIAL STATEMENT | 2010-02-01 |
080204002576 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
060316002528 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
040202002510 | 2004-02-02 | BIENNIAL STATEMENT | 2004-02-01 |
020220000750 | 2002-02-20 | CERTIFICATE OF INCORPORATION | 2002-02-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6491228608 | 2021-03-23 | 0202 | PPS | 122 E 42nd St # 31FL, New York, NY, 10168-0002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6996197001 | 2020-04-07 | 0202 | PPP | 122 E 42 ST FL 31, NEW YORK, NY, 10168-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State