Search icon

TALKING TABLES INC.

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)
2019-04-25 2021-02-01 Address 200 E 42ND STREET,, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-23 2019-04-25 Address 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2019-01-23 2019-04-25 Address 404 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-04-04 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-04-04 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

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
190123060051 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170404000677 2017-04-04 CERTIFICATE OF CHANGE 2017-04-04
170106000309 2017-01-06 APPLICATION OF AUTHORITY 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1595677805 2020-05-21 0202 PPP 205E 42nd Street 20th Floor,, NEW YORK, NY, 10017
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529291
Servicing Lender Name Western Union Company
Servicing Lender Address One Belleview Station 7001 E. Belleview Road, Denver, CO, 80237
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529291
Originating Lender Name Western Union Company
Originating Lender Address Denver, CO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39494.27
Forgiveness Paid Date 2021-03-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State