Search icon

TARGETSPOT, INC.

Company Details

Name: TARGETSPOT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2007 (18 years ago)
Entity Number: 3500090
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 285 FULTON STREET, Suite 46J, New York, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
UMUT AKPINAR Chief Executive Officer 285 FULTON STREET, SUITE 46J, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 285 FULTON STREET, SUITE 46J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-04-08 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-02 2025-04-08 Address 33 EAST 33RD STREET, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 33 EAST 33RD STREET, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-08-02 2025-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 285 FULTON STREET, SUITE 46J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-08-02 Address 33 EAST 33RD STREET, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-08-02 Address 535 Middlefield Road Suite 245, Menlo Park, CA, 94025, USA (Type of address: Service of Process)
2023-04-05 2023-04-05 Address 285 FULTON STREET, SUITE 46J, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 33 EAST 33RD STREET, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408002180 2025-04-07 CERTIFICATE OF TERMINATION 2025-04-07
230802003825 2023-08-02 CERTIFICATE OF CHANGE BY ENTITY 2023-08-02
230405004108 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210420060169 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190423060310 2019-04-23 BIENNIAL STATEMENT 2019-04-01
170421006030 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150421006036 2015-04-21 BIENNIAL STATEMENT 2015-04-01
130430006105 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110418003117 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090812002678 2009-08-12 BIENNIAL STATEMENT 2009-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2506017200 2020-04-16 0202 PPP 33 East 33rd Street Suite 801, New York, NY, 10016
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392800
Loan Approval Amount (current) 392800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10016-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395778.73
Forgiveness Paid Date 2021-01-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State