Search icon

TARGET REALTY GROUP, CORP.

Company Details

Name: TARGET REALTY GROUP, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2011 (14 years ago)
Entity Number: 4153659
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 1720 HART STREET, RIDGEWOOD, NY, United States, 11385
Principal Address: 100 BOGART STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1720 HART STREET, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
LOTFI CHORTANI Chief Executive Officer 1720 HART STREET, RIDGEWOOD, NY, United States, 11385

Licenses

Number Type End date
10301211881 ASSOCIATE BROKER 2025-07-02
10311202970 CORPORATE BROKER 2025-12-16
10391200944 REAL ESTATE BRANCH OFFICE 2024-10-27
10991209094 REAL ESTATE PRINCIPAL OFFICE No data
10401291736 REAL ESTATE SALESPERSON 2026-07-18
10401306438 REAL ESTATE SALESPERSON 2025-05-30
10401320148 REAL ESTATE SALESPERSON 2025-05-21

History

Start date End date Type Value
2013-10-16 2017-10-04 Address 267 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2011-10-14 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171004006162 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006514 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131016006399 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111014000623 2011-10-14 CERTIFICATE OF INCORPORATION 2011-10-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-10 No data 267 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3075618702 2021-03-30 0202 PPP 100 Bogart St Fl 4, Brooklyn, NY, 11206-3510
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-3510
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State