Search icon

STAQ, INC.

Company Details

Name: STAQ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942623
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAQ 401(K) PLAN 2020 462532245 2021-10-15 STAQ 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 3038300600
Plan sponsor’s address 530 5TH AVENUE, SUITE 19A, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JULES HATFIELD
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing JULES HATFIELD
STAQ 401(K) PLAN 2019 462532245 2020-08-14 STAQ 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 2012506836
Plan sponsor’s address 33 IRVING PLACE, 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing JEFF TAGLIABUE
Role Employer/plan sponsor
Date 2020-08-14
Name of individual signing JEFF TAGLIABUE
STAQ 401(K) PLAN 2018 462532245 2019-06-28 STAQ 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 2038563307
Plan sponsor’s address 21 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-06-28
Name of individual signing JEFF TAGLIABUE
Role Employer/plan sponsor
Date 2019-06-28
Name of individual signing JEFF TAGLIABUE
STAQ 401(K) PLAN 2017 462532245 2018-10-12 STAQ 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2038563307
Plan sponsor’s address 21 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing AMANDA ORLAK
STAQ 401(K) PLAN 2016 462532245 2017-10-12 STAQ 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2038563307
Plan sponsor’s address 21 WEST 38TH STREET, 16TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing AMANDA ORLAK
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing ANDREW ELLENTHAL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL GROSSI Chief Executive Officer 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2024-05-20 2024-05-20 Address 530 5TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-17 2024-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-17 2024-05-20 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2020-12-14 2020-12-14 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)
2020-12-14 2020-12-14 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2020-12-14 2022-02-17 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)
2020-12-14 2022-02-17 Address 50 EAST RIDEWOOD AVE #338, ATTTN: STAQ, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
2019-01-17 2020-12-14 Address 18 WEST 18TH ST, 5TH FLOOR, ATTTN: STAQ, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-17 2020-12-14 Address 18 WEST 18TH ST, 5TH FLOOR, ATTTN: STAQ, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240520003716 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220531003056 2022-05-31 BIENNIAL STATEMENT 2022-05-01
220217002540 2022-02-17 CERTIFICATE OF CHANGE BY ENTITY 2022-02-17
201214061338 2020-12-14 BIENNIAL STATEMENT 2020-05-01
201214060571 2020-12-14 BIENNIAL STATEMENT 2020-05-01
190117060131 2019-01-17 BIENNIAL STATEMENT 2018-05-01
160506000308 2016-05-06 APPLICATION OF AUTHORITY 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736737103 2020-04-15 0202 PPP 33 Irving Place 9th Fl, New York, NY, 10003
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568057.87
Loan Approval Amount (current) 568057.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10003-0001
Project Congressional District NY-10
Number of Employees 26
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 572443.66
Forgiveness Paid Date 2021-01-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State