Search icon

TARGEM TRANSLATIONS, INC.

Company Details

Name: TARGEM TRANSLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033331
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARGEM TRANSLATIONS, INC. DOS Process Agent 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
WOLF MARKOWITZ Chief Executive Officer 185 CLYMER ST, SUITE 302, BROOKLYN, NY, United States, 11211

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6TN90
UEI Expiration Date:
2019-02-20

Business Information

Activation Date:
2018-02-20
Initial Registration Date:
2012-12-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6TN90
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-06-05

Contact Information

POC:
WOLF MARKOWITZ
Phone:
+1 718-384-8040
Fax:
+1 718-388-3516

History

Start date End date Type Value
2018-05-14 2020-05-04 Address 143 RODNEY ST, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-08-01 2020-05-04 Address 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2014-08-01 2020-05-04 Address 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2014-08-01 2018-05-14 Address 143 RODNEY STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2002-05-13 2014-08-01 Address 143 RODNEY STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200504062360 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006497 2018-05-14 BIENNIAL STATEMENT 2018-05-01
140801006858 2014-08-01 BIENNIAL STATEMENT 2014-05-01
130513002050 2013-05-13 BIENNIAL STATEMENT 2012-05-01
130221000164 2013-02-21 ANNULMENT OF DISSOLUTION 2013-02-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M218FNFFK0165
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
10000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2018-08-20
Description:
TRANSLATION SERVICES TO TRANSLATE 188 PAGED DOCUMENT FROM SPANISH TO ENGLISH.
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
INF15PD02101
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-08-21
Description:
TRANSLATION SERVICES IGF::OT::IGF
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING
Procurement Instrument Identifier:
GS10F042BA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-09-25
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51882.00
Total Face Value Of Loan:
51882.00
Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64336.65
Total Face Value Of Loan:
64336.65

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64336.65
Current Approval Amount:
64336.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64775.55
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51882
Current Approval Amount:
51882
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52400.82

Date of last update: 14 Mar 2025

Sources: New York Secretary of State