Search icon

FAMOUS TARGET CORP.

Company Details

Name: FAMOUS TARGET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2011 (14 years ago)
Entity Number: 4118928
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-39 175TH STREET, SUITE 215, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147-39 175TH STREET, SUITE 215, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RENDE LI Chief Executive Officer 147-39 175TH ST, SUITE 215, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 147-39 175TH ST, SUITE 215, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-04 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-07-21 2023-03-01 Address 147-39 175TH ST, SUITE 215, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2014-09-30 2015-12-24 Address 147-39 175 TH STREET, SUITE 215, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2014-09-30 2017-07-21 Address 2305 HALYARD DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-07-15 2023-03-01 Address 147-39 175TH STREET, SUITE 215, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2011-07-15 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230301004860 2023-03-01 BIENNIAL STATEMENT 2021-07-01
170721006067 2017-07-21 BIENNIAL STATEMENT 2017-07-01
151224006033 2015-12-24 BIENNIAL STATEMENT 2015-07-01
140930006364 2014-09-30 BIENNIAL STATEMENT 2013-07-01
110715000602 2011-07-15 CERTIFICATE OF INCORPORATION 2011-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581277310 2020-04-30 0202 PPP 14739 175TH ST STE 215, JAMAICA, NY, 11434
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127812
Loan Approval Amount (current) 127812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129210.69
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State