Search icon

TARGA MOTOR GROUP, LLC

Company Details

Name: TARGA MOTOR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Oct 2009 (16 years ago)
Entity Number: 3862694
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 7 world trade center,, 46th floor, NEW YORK, NY, United States, 10007

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 world trade center,, 46th floor, NEW YORK, NY, United States, 10007

Legal Entity Identifier

LEI Number:
549300TF1OT8LGZIGA40

Registration Details:

Initial Registration Date:
2015-01-28
Next Renewal Date:
2019-01-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-23 2025-03-27 Address 7 world trade center,, 46th floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2021-11-30 2024-09-23 Address 7 world trade center,, 46th floor, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-10-03 2021-11-30 Address 85 BROAD ST, FL 29, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-10-16 2019-10-03 Address 369 LEXINGTON AVE, SUITE 320, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-19 2013-10-16 Address 369 LEXINGTON AVE, 3RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327003747 2025-03-24 CERTIFICATE OF CHANGE BY ENTITY 2025-03-24
240923000921 2024-09-23 BIENNIAL STATEMENT 2024-09-23
211130001847 2021-11-30 CERTIFICATE OF CHANGE BY ENTITY 2021-11-30
191003060908 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180605006471 2018-06-05 BIENNIAL STATEMENT 2017-10-01

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:
49435.00
Total Face Value Of Loan:
49435.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
25000.00
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:
49371.00
Total Face Value Of Loan:
49371.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49371
Current Approval Amount:
49371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49668.58
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49435
Current Approval Amount:
49435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49796.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State