Search icon

TARGET BROKERAGE CORP.

Company Details

Name: TARGET BROKERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917042
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: PO BOX 320614, BROOKLYN, NY, United States, 11220
Principal Address: 6740 5TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BAHGAT AHMED DOS Process Agent PO BOX 320614, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
BAHGAT AHMED Chief Executive Officer PO BOX 320614, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1999-05-03 2003-04-04 Address 281 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-05-03 2003-04-04 Address 281 3RD AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-05-03 2003-04-04 Address PO BOX 310815, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1997-05-07 1999-05-03 Address 289 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-05-07 1999-05-03 Address PO BOX 310815, BROOKLYN, NY, 11231, 0815, USA (Type of address: Service of Process)
1997-05-07 1999-05-03 Address 289 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1995-04-27 1997-05-07 Address 222 E. 8TH STREET APT. 3G, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220000259 2016-12-20 ANNULMENT OF DISSOLUTION 2016-12-20
DP-2142819 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130605002360 2013-06-05 BIENNIAL STATEMENT 2013-04-01
111205000376 2011-12-05 ANNULMENT OF DISSOLUTION 2011-12-05
DP-1859698 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100205002479 2010-02-05 BIENNIAL STATEMENT 2009-04-01
070419002787 2007-04-19 BIENNIAL STATEMENT 2007-04-01
030404002516 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010416002208 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990503002559 1999-05-03 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696688500 2021-03-10 0202 PPP 6734 5th Ave, Brooklyn, NY, 11220-5418
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6729
Loan Approval Amount (current) 6729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5418
Project Congressional District NY-10
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6755.55
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State