Search icon

TARGET SECURITY SYSTEMS LLC

Company Details

Name: TARGET SECURITY SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2006 (19 years ago)
Entity Number: 3328251
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-252-8787

DOS Process Agent

Name Role Address
TARGET SECURITY SYSTEMS LLC DOS Process Agent 135 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1370070-DCA Inactive Business 2010-09-09 2014-06-30

History

Start date End date Type Value
2016-04-12 2024-03-29 Address 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-02 2016-04-12 Address 30 EAST 29TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001879 2024-03-29 BIENNIAL STATEMENT 2024-03-29
200305060194 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180308006082 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160412006351 2016-04-12 BIENNIAL STATEMENT 2016-03-01
140410006837 2014-04-10 BIENNIAL STATEMENT 2014-03-01
120510002817 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100326002321 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312002479 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060302000772 2006-03-02 ARTICLES OF ORGANIZATION 2006-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1125487 RENEWAL INVOICED 2012-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1125488 CNV_TFEE INVOICED 2012-06-25 8.470000267028809 WT and WH - Transaction Fee
1025126 LICENSE INVOICED 2010-09-09 340 Electronic & Home Appliance Service Dealer License Fee
134156 PL VIO INVOICED 2010-09-08 60 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4041268406 2021-02-05 0202 PPS 135 W 27th St, New York, NY, 10001-6226
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352197
Loan Approval Amount (current) 352197
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 New York, NEW YORK, NY, 10001-6226
Project Congressional District NY-12
Number of Employees 30
NAICS code 812210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 354919.87
Forgiveness Paid Date 2021-11-22
2920297710 2020-05-01 0202 PPP 135 W 27TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351575
Loan Approval Amount (current) 351575
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 NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 300
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 356322.04
Forgiveness Paid Date 2021-09-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State