Search icon

STRAIGHT TALK, INC.

Company Details

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

form 5500

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
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 2013-03-08
Name of individual signing EDGAR ROYCE
STRAIGHT TALK, INC. PENSION PLAN 2011 753021123 2013-01-07 STRAIGHT TALK, INC. 1
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
STRAIGHT TALK, INC. PENSION PLAN 2010 753021123 2012-02-01 STRAIGHT TALK, INC. 1
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
STRAIGHT TALK, INC. PENSION PLAN 2009 753021123 2011-02-03 STRAIGHT TALK, INC. 2
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

Chief Executive Officer

Name Role Address
WILLIAM O'REILLY Chief Executive Officer 92 WILLIS AVENUE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
EDGAR J ROYCE DOS Process Agent 92 WILLIS AVENUE / 2ND FL, MINEOLA, NY, United States, 11501

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18347
Loan Approval Amount (current) 18347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18554.6
Forgiveness Paid Date 2022-05-12
6996197001 2020-04-07 0202 PPP 122 E 42 ST FL 31, NEW YORK, NY, 10168-0001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10168-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18534.41
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State