Search icon

TRAXNYC CORP.

Company Details

Name: TRAXNYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249153
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 64-33 98TH ST APT 6E, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 212-391-3832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-33 98TH ST APT 6E, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
MAKSUD T AGADJANI Chief Executive Officer 64-33 98TH ST APT 6E, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
2096256-DCA Inactive Business 2020-08-24 2021-06-30

History

Start date End date Type Value
2024-10-28 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-04 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2022-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-26 2007-07-23 Address APT 6E, 64-33 98TH ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070723002796 2007-07-23 BIENNIAL STATEMENT 2007-08-01
050826000876 2005-08-26 CERTIFICATE OF INCORPORATION 2005-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 64 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622183 PL VIO INVOICED 2023-03-27 500 PL - Padlock Violation
3585326 PL VIO CREDITED 2023-01-20 500 PL - Padlock Violation
3566613 PL VIO VOIDED 2022-12-14 500 PL - Padlock Violation
3562131 SCALE-01 INVOICED 2022-12-05 40 SCALE TO 33 LBS
3200443 DCA-SUS CREDITED 2020-08-24 75 Suspense Account
3200211 FINGERPRINT CREDITED 2020-08-21 75 Fingerprint Fee
3199559 LICENSE INVOICED 2020-08-19 75 Scrap Metal Processor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-01 Pleaded BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8562477102 2020-04-15 0202 PPP 6433 98th Street Ste 6E, REGO PARK, NY, 11374-3304
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42882
Loan Approval Amount (current) 42882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address REGO PARK, QUEENS, NY, 11374-3304
Project Congressional District NY-06
Number of Employees 9
NAICS code 339910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43284.61
Forgiveness Paid Date 2021-04-01
7773598508 2021-03-06 0202 PPS 64 W 47th St, New York, NY, 10036-8737
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10036-8737
Project Congressional District NY-12
Number of Employees 9
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46071.95
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2105480 Americans with Disabilities Act - Other 2021-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-22
Termination Date 2021-10-07
Section 1331
Status Terminated

Parties

Name ROMAN,
Role Plaintiff
Name TRAXNYC CORP.
Role Defendant
2100528 Copyright 2021-02-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-01
Termination Date 2023-03-16
Section 0101
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name TRAXNYC CORP.
Role Defendant
2406140 Americans with Disabilities Act - Other 2024-09-03 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-03
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name TRIPPETT
Role Plaintiff
Name TRAXNYC CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State