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 (18 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

Phone +1 718-448-7058

Website http://www.targetnyc.com

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 2024-12-04 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)
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-03 Address PO BOX 20834, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2024-12-04 Address PO BOX 20834, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2023-10-03 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
120727000485 2012-07-27 ANNULMENT OF DISSOLUTION 2012-07-27
DP-2134906 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
090213002573 2009-02-13 BIENNIAL STATEMENT 2008-12-01
061207000570 2006-12-07 CERTIFICATE OF INCORPORATION 2006-12-07

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342439965 0215000 2017-06-21 227 CHERRY STREET, NEW YORK CITY, NY, 10004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-21
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-09-08

Related Activity

Type Inspection
Activity Nr 1243923
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090197201 2020-04-27 0202 PPP 18 PARK AVE SUITE 100, STATEN ISLAND, NY, 10302
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103176
Loan Approval Amount (current) 103176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 16
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103806.36
Forgiveness Paid Date 2020-12-15
3294688309 2021-01-21 0202 PPS 18 Park Ave Ste 100, Staten Island, NY, 10302-1435
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181896
Loan Approval Amount (current) 181896
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1435
Project Congressional District NY-11
Number of Employees 25
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 183281.4
Forgiveness Paid Date 2021-11-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2998160 Intrastate Non-Hazmat 2023-05-25 8000 2022 1 1 Private(Property)
Legal Name TARGET MECHANICAL INC
DBA Name -
Physical Address 18 PARK AVE, STATEN ISLAND, NY, 10302-1435, US
Mailing Address 18 PARK AVE, STATEN ISLAND, NY, 10302-1435, US
Phone (718) 448-7058
Fax -
E-mail JULIE@TARGETNYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State