Search icon

ACTABLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACTABLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098662
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021
Principal Address: 98 Cuttermill Road, Suite 466, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARGARET CARLOCK Chief Executive Officer 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, United States, 85737

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-06-25 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 272 E. SOUTHERN PINES DR, ORO VALLEY, AZ, 85737, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-01 2025-06-25 Address 19 W. 34TH STREET STE 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250625004472 2025-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-08
250301049318 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230324001242 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210330060047 2021-03-30 BIENNIAL STATEMENT 2021-03-01
190325060253 2019-03-25 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
31100.00
Total Face Value Of Loan:
31100.00

Trademarks Section

Serial Number:
97867627
Mark:
PREDICTABLE
Status:
STATEMENT OF USE - TO EXAMINER
Mark Type:
SERVICE MARK
Application Filing Date:
2023-03-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PREDICTABLE

Goods And Services

For:
Software as a service (SAAS) services featuring software to help businesses profile and score their customers to better target purchasers, make product and purchase recommendations and improve activation capabilities
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,382.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State