Search icon

TARGET MEDIA GROUP CORP.

Company Details

Name: TARGET MEDIA GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2015 (9 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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QSMA20D08P5 2020-02-10 No data No data
Unique Award Key CONT_IDV_47QSMA20D08P5_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561439: OTHER BUSINESS SERVICE CENTERS (INCLUDING COPY SHOPS)
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient TARGET MEDIA GROUP CORP.
UEI HTCNPGGYQA16
Recipient Address UNITED STATES, 1850 POND RD UNIT B, RONKONKOMA, SUFFOLK, NEW YORK, 117797210

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8207308404 2021-02-13 0235 PPS 1850 Pond Rd, Ronkonkoma, NY, 11779-7210
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48755
Loan Approval Amount (current) 48755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7210
Project Congressional District NY-02
Number of Employees 9
NAICS code 424110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49181.61
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State