Search icon

TARGET RESEARCH GROUP, INC.

Company Details

Name: TARGET RESEARCH GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2000 (24 years ago)
Entity Number: 2574469
ZIP code: 33477
County: Rockland
Place of Formation: Delaware
Address: C/O QUICK TEST INC, 1061 E INDIANTOWN RD / STE 300, JUPITER, FL, United States, 33477
Principal Address: VAN LEFFERDINK, 1061 E INDIANTOWN RD / STE 300, JUPITER, FL, United States, 33477

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARGET RESEARCH GROUP 401K PLAN 2023 061553144 2024-06-17 TARGET RESEARCH GROUP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 503 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing AMANDA TRUIANO
TARGET RESEARCH GROUP 401K PLAN 2022 061553144 2023-06-12 TARGET RESEARCH GROUP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 503 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing AMANDA TRUIANO
TARGET RESEARCH GROUP 401K PLAN 2021 061553144 2022-06-06 TARGET RESEARCH GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 503 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing AMANDA TRUIANO
TARGET RESEARCH GROUP 401K PLAN 2020 061553144 2021-06-08 TARGET RESEARCH GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 503 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing AMANDA TRUIANO
TARGET RESEARCH GROUP 401K PLAN 2019 061553144 2020-08-31 TARGET RESEARCH GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 515 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2020-08-31
Name of individual signing AMANDA TRUIANO
TARGET RESEARCH GROUP 401K PLAN 2018 061553144 2019-06-03 TARGET RESEARCH GROUP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 515 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing STEVE COOK
TARGET RESEARCH GROUP 401K PLAN 2017 061553144 2018-05-17 TARGET RESEARCH GROUP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 515 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing STEVE COOK
TARGET RESEARCH GROUP 401K PLAN 2016 061553144 2017-05-16 TARGET RESEARCH GROUP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 515 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing STEVE COOK
TARGET RESEARCH GROUP 401K PLAN 2015 061553144 2016-06-01 TARGET RESEARCH GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8454261200
Plan sponsor’s address 515 AIRPORT EXECUTIVE DR, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing STEVE COOK
TARGET RESEARCH GROUP 401K PLAN 2014 061553144 2015-06-26 TARGET RESEARCH GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-09-01
Business code 541910
Sponsor’s telephone number 8455014041
Plan sponsor’s address 515 AIRPORT EXECUTIVE DR, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing AMANDA TRUIANO

Chief Executive Officer

Name Role Address
VAN LEFFERDINK Chief Executive Officer 1061 E INDIANTOWN RD, SUITE 300, JUPITER, FL, United States, 33477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O QUICK TEST INC, 1061 E INDIANTOWN RD / STE 300, JUPITER, FL, United States, 33477

History

Start date End date Type Value
2002-10-30 2008-10-30 Address 1061 E INDIANTOWN RD, SUITE 204, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)
2002-10-30 2008-10-30 Address VAN LEFFERDINK, 1061 E INDIANTOWN RD / STE 204, JUPITER, FL, 33477, USA (Type of address: Principal Executive Office)
2002-10-30 2008-10-30 Address C/O QUICK TEST INC, 1061 E INDIANTOWN RD / STE 204, JUPITER, FL, 33477, USA (Type of address: Service of Process)
2000-11-15 2002-10-30 Address 1061 EAST INDIANTOWN RD., JUPITER, FL, 33477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121113006322 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101228002038 2010-12-28 BIENNIAL STATEMENT 2010-11-01
081030002616 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061108002585 2006-11-08 BIENNIAL STATEMENT 2006-11-01
050103002465 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021030002550 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001115000483 2000-11-15 APPLICATION OF AUTHORITY 2000-11-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD FTC08H8260 2008-09-26 2009-04-02 2009-04-02
Unique Award Key CONT_AWD_FTC08H8260_2900_-NONE-_-NONE-
Awarding Agency Federal Trade Commission
Link View Page

Description

Title ADMIN. CHANGE.
NAICS Code 541910: MARKETING RESEARCH AND PUBLIC OPINION POLLING
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient TARGET RESEARCH GROUP, INC.
UEI ED1SFM4RKWV8
Legacy DUNS 161641550
Recipient Address UNITED STATES, 515 AIRPORT EXEC PARK, NANUET, 109545238

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2960997702 2020-05-01 0202 PPP 515 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270470
Loan Approval Amount (current) 270470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 13
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273547.65
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State