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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64-33 98TH ST APT 6E, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
MAKSUD T AGADJANI | Chief Executive Officer | 64-33 98TH ST APT 6E, REGO PARK, NY, United States, 11374 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2096256-DCA | Inactive | Business | 2020-08-24 | 2021-06-30 |
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) |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7773598508 | 2021-03-06 | 0202 | PPS | 64 W 47th St, New York, NY, 10036-8737 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2105480 | Americans with Disabilities Act - Other | 2021-06-22 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | ROMAN, |
Role | Plaintiff |
Name | TRAXNYC CORP. |
Role | Defendant |
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 |
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