Search icon

TARGET INTERMODAL SYSTEMS, INC.

Headquarter

Company Details

Name: TARGET INTERMODAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1985 (39 years ago)
Entity Number: 1037814
ZIP code: 10474
County: Nassau
Place of Formation: New York
Address: 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TARGET INTERMODAL SYSTEMS, INC., CONNECTICUT 0722772 CONNECTICUT

Chief Executive Officer

Name Role Address
PAUL KAZAN Chief Executive Officer 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348A N Y C TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 348A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-16 2024-06-13 Address 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1993-11-16 2024-06-13 Address 33A N Y C TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1985-11-06 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-06 1993-11-16 Address 68 HEDGE ROW LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003056 2024-06-13 BIENNIAL STATEMENT 2024-06-13
191122060162 2019-11-22 BIENNIAL STATEMENT 2019-11-01
171116006342 2017-11-16 BIENNIAL STATEMENT 2017-11-01
151105006297 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131112006457 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111122002385 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091109002063 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071115003195 2007-11-15 BIENNIAL STATEMENT 2007-11-01
060105002651 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031105002738 2003-11-05 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801397302 2020-04-30 0202 PPP 33A NYC TERMINAL MARKET, BRONX, NY, 10474
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33339
Loan Approval Amount (current) 33339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33739.07
Forgiveness Paid Date 2021-07-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
598293 Interstate 2023-03-09 1 2022 1 1 Auth. For Hire, BROKER
Legal Name TARGET INTERMODAL SYSTEMS INC
DBA Name TARGET INTEGRATED LOGISTICS
Physical Address 348A NEW YORK CITY TERM MKT, BRONX, NY, 10474, US
Mailing Address 348A NEW YORK CITY TERM MKT, BRONX, NY, 10474, US
Phone (718) 842-4291
Fax -
E-mail SDESERIO@TARGETINTERSTATE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State