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

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

Form 5500 Series

Employer Identification Number (EIN):
753021123
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-04-23 Address 92 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

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

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18347
Current Approval Amount:
18347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18554.6
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18332
Current Approval Amount:
18332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18534.41

Date of last update: 30 Mar 2025

Sources: New York Secretary of State