Search icon

TARGET INTERSTATE SYSTEMS INC.

Company Details

Name: TARGET INTERSTATE SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1981 (44 years ago)
Entity Number: 708210
ZIP code: 10474
County: New York
Place of Formation: New York
Address: 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KREINCES & ROSENBERG PC DOS Process Agent 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
PAUL KAZAN Chief Executive Officer 348A NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Form 5500 Series

Employer Identification Number (EIN):
133077996
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 348A NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 33A NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-20 2024-06-13 Address 33A NYC TERMINAL MARKET, BRONX, FL, 10474, USA (Type of address: Service of Process)
2009-06-24 2019-06-20 Address 900 MERCHANTS CONCOURSE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003130 2024-06-13 BIENNIAL STATEMENT 2024-06-13
190620060267 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170609006382 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150622006069 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130617006350 2013-06-17 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
151185.00
Total Face Value Of Loan:
151185.00
Date:
2020-04-11
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:
148800.00
Total Face Value Of Loan:
148800.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151185
Current Approval Amount:
151185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153413.43
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148800
Current Approval Amount:
148800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150720.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State