Search icon

TARGETPROCESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGETPROCESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2007 (18 years ago)
Entity Number: 3509213
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 28 FOX CHAPEL ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAMELA C. MCMINN Chief Executive Officer 1 NEW ORCHARD ROAD, ARMONK, NY, United States, 10504

Unique Entity ID

CAGE Code:
5WWB4
UEI Expiration Date:
2018-10-06

Business Information

Activation Date:
2017-10-23
Initial Registration Date:
2010-03-03

Commercial and government entity program

CAGE number:
5WWB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-10-23

Contact Information

POC:
ELIZABETH ENZINNA
Corporate URL:
http://www.targetprocess.com

Immediate Level Owner

Vendor Certified:
2017-10-06
CAGE number:
SDHC5
Company Name:
TARGETPROCESS HOLDINGS II LTD

Form 5500 Series

Employer Identification Number (EIN):
208962641
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1325 MILLERSPORT HWY, SUITE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-25 2025-04-01 Address 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1325 MILLERSPORT HWY, SUITE 201, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1 NEW ORCHARD ROAD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401041413 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240625003453 2024-06-25 BIENNIAL STATEMENT 2024-06-25
240524003357 2024-05-24 CERTIFICATE OF CHANGE BY ENTITY 2024-05-24
210115060128 2021-01-15 BIENNIAL STATEMENT 2019-04-01
100208000206 2010-02-08 CERTIFICATE OF CHANGE 2010-02-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ16P01CRM0176
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14625.00
Base And Exercised Options Value:
14625.00
Base And All Options Value:
14625.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-08-01
Description:
TARGET PROCESS PROJECT MANAGEMENT SOFTWARE LICENSE AND SUPPORT. IGF::OT::IGF
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE
Procurement Instrument Identifier:
N6523613P0456
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9600.00
Base And Exercised Options Value:
9600.00
Base And All Options Value:
9600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-30
Description:
TARGET PROCESS ON-DEMAND
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
N6523611P0868
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
735.00
Base And Exercised Options Value:
735.00
Base And All Options Value:
735.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-05-24
Description:
TARGETPROCESS LICENSE RENEWAL
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
-128732.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State