Search icon

TARGET TEMPORARIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET TEMPORARIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1999 (26 years ago)
Entity Number: 2399790
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 900 Walt Whitman Road, STE 102, MELVILLE, NY, United States, 11747
Principal Address: 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARGET TEMPORARIES, INC. DOS Process Agent 900 Walt Whitman Road, STE 102, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARK BUTENSKY Chief Executive Officer 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113501575
Plan Year:
2023
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
102
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-07-21 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-23 2023-07-21 Address 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-08-23 2023-07-21 Address 900 WALT WHITMAN RD, STE 102, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-07-12 2005-08-23 Address 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721003101 2023-07-21 BIENNIAL STATEMENT 2023-07-01
130709006394 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110719002976 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090629002015 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070716002929 2007-07-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
1719735.00
Total Face Value Of Loan:
1719735.00
Date:
2020-04-08
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:
2262500.00
Total Face Value Of Loan:
2262500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-22
Type:
Unprog Rel
Address:
60 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2262500
Current Approval Amount:
2262500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
2288895.83
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1719735
Current Approval Amount:
1719735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1730807.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State