Name: | TARGET AUTOMOTIVE EQUIPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1988 (37 years ago) |
Entity Number: | 1236990 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 112 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 195 LILLION RD, NESCONSET, NY, United States, 11767 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN STOERBACK | Chief Executive Officer | 195 LILLION RD, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 TERRY RD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1988-02-22 | 1995-02-15 | Address | 2 PEARL STREET, HOLBROOKK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950215002025 | 1995-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
B605059-4 | 1988-02-22 | CERTIFICATE OF INCORPORATION | 1988-02-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4874317210 | 2020-04-27 | 0235 | PPP | 1 wicks lane, st james, NY, 11780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5324568407 | 2021-02-08 | 0235 | PPS | 1 Wicks Ln, Saint James, NY, 11780-1360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State