Search icon

TALKING TABLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TALKING TABLES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2017 (8 years ago)
Entity Number: 5063523
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, 20 Union Road, ALBANY, NY, United States, 12207
Principal Address: 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 20 Union Road, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK MCCORMACK Chief Executive Officer 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 12 E 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-07 2025-01-07 Address 450 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-14 2025-01-07 Address 12 E 49TH STREET, 11TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-01 2021-06-14 Address 205 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-04-25 2021-06-14 Address 20 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250107000055 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230131003697 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210614002005 2021-06-14 AMENDMENT TO BIENNIAL STATEMENT 2021-01-01
210201060178 2021-02-01 BIENNIAL STATEMENT 2021-01-01
190425002002 2019-04-25 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-39065.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39200.00
Total Face Value Of Loan:
39200.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39200
Current Approval Amount:
39200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39494.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State