Search icon

THE TARGET GROUP, INC.

Company Details

Name: THE TARGET GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478917
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 4990 Broadway Street, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE TARGET GROUP, INC. DOS Process Agent 4990 Broadway Street, Depew, NY, United States, 14043

Chief Executive Officer

Name Role Address
BRIAN K SEBASTIAN Chief Executive Officer 4990 BROADWAY STREET, 635 HERTEL AVE, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2023-02-18 2023-02-18 Address 4990 BROADWAY STREET, 635 HERTEL AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address PO BOX 898, 635 HERTEL AVE, BUFFALO, NY, 14207, 0898, USA (Type of address: Chief Executive Officer)
2002-10-02 2023-02-18 Address PO BOX 898, 635 HERTEL AVE, BUFFALO, NY, 14207, 0898, USA (Type of address: Chief Executive Officer)
1993-12-08 2002-10-02 Address 635 HERTEL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-12-08 2002-10-02 Address 324 THOMPSON STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1993-12-08 2023-02-18 Address 635 HERTEL AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1990-10-02 2023-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-10-02 1993-12-08 Address 1014 LOSSON ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000473 2023-02-18 BIENNIAL STATEMENT 2022-10-01
071214000364 2007-12-14 CERTIFICATE OF AMENDMENT 2007-12-14
021002002594 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001004002720 2000-10-04 BIENNIAL STATEMENT 2000-10-01
931208002399 1993-12-08 BIENNIAL STATEMENT 1993-10-01
901002000471 1990-10-02 CERTIFICATE OF INCORPORATION 1990-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856357104 2020-04-12 0296 PPP 4990 Broadway, DEPEW, NY, 14043-3938
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) 33900
Loan Approval Amount (current) 33900
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 Y
LMI Y
Business Age Description Unanswered
Project Address DEPEW, ERIE, NY, 14043-3938
Project Congressional District NY-23
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34314.23
Forgiveness Paid Date 2021-07-15
4369538506 2021-02-25 0296 PPS 4990 Broadway, Depew, NY, 14043-3938
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20337
Loan Approval Amount (current) 20337
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-3938
Project Congressional District NY-23
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20490.78
Forgiveness Paid Date 2022-01-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State