Name: | ACTIONABLE MODELING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2011 (13 years ago) |
Entity Number: | 4162597 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 70 WOOSTER ST, 2 R, NEW YORK, NY, United States, 10012 |
Principal Address: | 70 WOOSTER STREET, 2R, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDRE MIRABELLI | DOS Process Agent | 70 WOOSTER ST, 2 R, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
ANDRE MIRABELLI | Agent | 70 WOOSTER ST, 2 R, NEW YORK, NY, 10012 |
Name | Role | Address |
---|---|---|
ANDRE MIRABELLI | Chief Executive Officer | 70 WOOSTER STREET, 2R, NEW YORK, NY, United States, 10012 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191121060197 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171113006452 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151104006071 | 2015-11-04 | BIENNIAL STATEMENT | 2015-11-01 |
131107006316 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111107000351 | 2011-11-07 | CERTIFICATE OF INCORPORATION | 2011-11-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9884728403 | 2021-02-18 | 0202 | PPS | 70 Wooster St Apt 2R, New York, NY, 10012-4348 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1707637701 | 2020-05-01 | 0202 | PPP | 70 WOOSTER ST APT 2R, NEW YORK, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State