Search icon

AITARGET, INC.

Company Details

Name: AITARGET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851617
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 104 WEST END AVE STE 6I, Brooklyn, NY, United States, 11235
Principal Address: 1460 Broadway, New York, NY 10036, USA, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ILYA LAGUTIN Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ILYA LAGUTIN DOS Process Agent 104 WEST END AVE STE 6I, Brooklyn, NY, United States, 11235

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 54 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-10 2023-11-01 Address 54 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-04-21 2023-11-01 Address 54 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-11-18 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-18 2018-12-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2015-11-18 2020-09-10 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034573 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220908000647 2022-09-08 BIENNIAL STATEMENT 2021-11-01
200910000673 2020-09-10 CERTIFICATE OF CHANGE 2020-09-10
200421060093 2020-04-21 BIENNIAL STATEMENT 2019-11-01
181211000380 2018-12-11 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-01-10
151118010103 2015-11-18 CERTIFICATE OF INCORPORATION 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649887104 2020-04-15 0202 PPP 54 W. 40th Street, New York, NY, 10018
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6061
Loan Approval Amount (current) 6061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6108.14
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State