Search icon

TARGET MECHANICAL, INC.

Company Details

Name: TARGET MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2006 (19 years ago)
Entity Number: 3446552
ZIP code: 10302
County: Richmond
Place of Formation: New York
Activity Description: Target Mechanical is an HVAC mechanical and electrical contractor company that also supplies and installs HVAC equipment.
Address: 18 Park Ave, Staten Island, NY, United States, 10302
Principal Address: 18 Park Avenue, Staten Island, NY, United States, 10302

Contact Details

Website http://www.targetnyc.com

Phone +1 718-448-7058

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JULIE BALLANCA DOS Process Agent 18 Park Ave, Staten Island, NY, United States, 10302

Chief Executive Officer

Name Role Address
JULIE BALLANCA Chief Executive Officer 18 PARK AVE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2025-02-06 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-04 Address PO BOX 20834, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-04 Address 18 PARK AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204003358 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231003003697 2023-10-03 BIENNIAL STATEMENT 2022-12-01
211208000997 2021-12-08 BIENNIAL STATEMENT 2021-12-08
190419060031 2019-04-19 BIENNIAL STATEMENT 2018-12-01
161121002035 2016-11-21 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3018139 PROCESSING INVOICED 2019-04-15 25 License Processing Fee
3018140 DCA-SUS CREDITED 2019-04-15 75 Suspense Account
3001673 LICENSE CREDITED 2019-03-13 100 Home Improvement Contractor License Fee
3001672 TRUSTFUNDHIC INVOICED 2019-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3001671 FINGERPRINT INVOICED 2019-03-13 75 Fingerprint Fee

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:
181896.00
Total Face Value Of Loan:
181896.00
Date:
2020-04-28
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:
103176.00
Total Face Value Of Loan:
103176.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
227 CHERRY STREET, NEW YORK CITY, NY, 10004
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103176
Current Approval Amount:
103176
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103806.36
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181896
Current Approval Amount:
181896
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183281.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-04-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 Jun 2025

Sources: New York Secretary of State