Search icon

TARGET MEDIA GROUP CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET MEDIA GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2015 (10 years ago)
Entity Number: 4850783
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 211 Knickerbocker Ave Suite 4, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 Knickerbocker Ave Suite 4, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
ANTHONY ACETO Chief Executive Officer 211 KNICKERBOCKER AVE SUITE 4, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83V04
UEI Expiration Date:
2020-04-01

Business Information

Activation Date:
2019-04-02
Initial Registration Date:
2018-05-17

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 211 KNICKERBOCKER AVE SUITE 4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 20 PINEHURST DRIVE, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2015-11-17 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-17 2023-11-28 Address 37 RIDGEFIELD DRIVE, SHOREHAM, NY, 11786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003149 2023-11-28 BIENNIAL STATEMENT 2023-11-01
220609003053 2022-06-09 BIENNIAL STATEMENT 2021-11-01
151117010056 2015-11-17 CERTIFICATE OF INCORPORATION 2015-11-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMA20D08P5
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-02-10
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561439: OTHER BUSINESS SERVICE CENTERS (INCLUDING COPY SHOPS)
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
48755.00
Total Face Value Of Loan:
48755.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
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:
150000.00
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:
48344.00
Total Face Value Of Loan:
48344.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48755
Current Approval Amount:
48755
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49181.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State