Search icon

TARG ENTERPRISES, INC.

Company Details

Name: TARG ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 2011 (13 years ago)
Date of dissolution: 30 Apr 2024
Entity Number: 4180125
ZIP code: 10512
County: Richmond
Place of Formation: New York
Address: po box 300, 1883 VICTORY BLVD, carmel, NY, United States, 10512
Principal Address: 1883 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 300, 1883 VICTORY BLVD, carmel, NY, United States, 10512

Chief Executive Officer

Name Role Address
ANDREW ERICHSEN Chief Executive Officer 1883 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 1883 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-01-23 2024-05-09 Address 1883 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2014-01-23 2024-05-09 Address THE BEER CARDEN, 1883 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2011-12-22 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-22 2014-01-23 Address 20 RAVENHURST AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001186 2024-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-30
220314003225 2022-03-14 BIENNIAL STATEMENT 2021-12-01
140123002268 2014-01-23 BIENNIAL STATEMENT 2013-12-01
111222000686 2011-12-22 CERTIFICATE OF INCORPORATION 2011-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1704998705 2021-03-27 0202 PPS 1883 Victory Blvd, Staten Island, NY, 10314-3517
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12685.61
Forgiveness Paid Date 2021-12-14
3451807110 2020-04-11 0202 PPP 1883 VICTORY BLVD, STATEN ISLAND, NY, 10314-3517
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-3517
Project Congressional District NY-11
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9107.26
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State