Moddable Tech, Inc. in Menlo Park, CA lists Golden State Safety Certifications Llc of Sheridan, WY and James Peter Hoddie of Menlo Park, CA
|
Michael David Kellner
Individual Agent
|
641 AMETHYST DR, RIPON, CA 95366
|
|
|
Golden State Safety Certifications Llc
Applicant
|
30 N GOULD ST STE R, SHERIDAN, WY 82801
(View Past Addresses)
|
|
|
James Peter Hoddie
CEO
|
326 STANFORD AVE, MENLO PARK, CA 94025
|
|
|
Michael David Kellner
Chief Financial Officer
|
641 AMETHYST DR, RIPON, CA 95366
|
|
|
James Peter Hoddie
Secretary
|
326 STANFORD AVE, MENLO PARK, CA 94025
|
|
326 STANFORD AVE, MENLO PARK, CA 94025
View Map
|
|
|
641 AMETHYST DR, RIPON, CA 95366
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2022 | Plan NameMODDABLE TECH INC 401K PLAN Plan #001 Participants BOY/EOY6 / 6 Assets BOY/EOY$243,413 / $195,004 | 2022 | MODDABLE TECH INC 401K PLAN - Plan #001 | 6 / 6 | $243,413 / $195,004 |
| 2021 | Plan NameMODDABLE TECH INC 401K PLAN Plan #001 Participants BOY/EOY6 / 6 Assets BOY/EOY$172,788 / $243,413 | 2021 | MODDABLE TECH INC 401K PLAN - Plan #001 | 6 / 6 | $172,788 / $243,413 |
| 2020 | Plan NameMODDABLE TECH INC 401K PLAN Plan #001 Participants BOY/EOY6 / 6 Assets BOY/EOY$71,084 / $172,788 | 2020 | MODDABLE TECH INC 401K PLAN - Plan #001 | 6 / 6 | $71,084 / $172,788 |
| 2019 | Plan NameMODDABLE TECH INC 401K PLAN Plan #001 Participants BOY/EOY6 / 6 Assets BOY/EOY$0 / $71,084 | 2019 | MODDABLE TECH INC 401K PLAN - Plan #001 | 6 / 6 | $0 / $71,084 |
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 03/26/2021 | Approved$129,900 Forgiven$130,972 LenderCitibank, N.A. Jobs6 | 03/26/2021 | $129,900 | $130,972 | Citibank, N.A. | 6 |
| 06/24/2020 | Approved$129,900 Forgiven$130,881 LenderCitibank, N.A. Jobs7 | 06/24/2020 | $129,900 | $130,881 | Citibank, N.A. | 7 |
|
Ad2games, Inc
Registered in California
|
San Francisco, CA | View Report | |
|
K W Truck & Trailer, Inc.
Registered in California
|
Sheridan, WY Stockton, CA (1 more) | View Report |
|
International Web, Inc.
Registered in California
|
Ripon, CA | View Report |
|
Moddable Tech, Inc.
Registered in Colorado
|
Littleton, CO Palo Alto, CA | View Report |
|
Prg Medical Transport
Registered in California
|
Ripon, CA | View Report |
|
Aamg Inc
Registered in California
|
Lathrop, CA Ripon, CA | View Report | |
|
Circle Jm Properties, LLC
Registered in California
|
Ripon, CA Manteca, CA | View Report | |
|
Da Orchards LLC
Registered in California
|
Ripon, CA | View Report | |
|
Dowinayuke Nonprofit
Registered in California
|
Ripon, CA | View Report | |
|
Estelco L.P.
Registered in California
|
Ripon, CA | View Report | |
|
Las Casitas Mobile Home Park, LLC
Registered in California
|
Ripcon, CA Ripon, CA | View Report | |
|
Our Father's Basket International
Registered in California
|
Ripon, CA Sacramento, CA | View Report | |
|
Sendher Moto, LLC
Registered in California
|
Ripon, CA Tracy, CA (1 more) | View Report | |
|
Sharan Logistic Inc
Registered in California
|
Ripon, CA | View Report | |
|
The Talktor's Office Speech Therapy, Pc
Registered in California
|
Ripon, CA | View Report | |
|
Treat Management Inc
Registered in California
|
Manteca, CA Ripon, CA | View Report | |
|
Van Vuren Properties, LLC
Registered in California
|
Ripon, CA | View Report | |
|
Clarkmerica Properties, LLC.
Registered in Idaho
|
Ripon, CA | View Report | |
|
Graziers LLC
Registered in Colorado
|
Longmont, CO Ripon, CA | View Report | |
|
Den Dulk Poultry Farms, LLC
Registered in California
|
Ripon, CA | View Report | |
|
Mario Alexander Gonzales LLC
Registered in California
|
Glendale, CA Ripon, CA (2 more) | View Report | |
|
Mc and E Enterprise L.L.C.
Registered in California
|
Ripon, CA | View Report | |
|
Meek Enterprises LLC
Registered in California
|
Ripon, CA | View Report | |
|
Save Shell LLC
Registered in California
|
Ripon, CA | View Report | |
|
Alamo Bp, LLC
Registered in Texas
|
Ripon, CA Sandy City, UT | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor U.S. Small Business Administration