Search icon

FOCUS PUBLICATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOCUS PUBLICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1988 (37 years ago)
Entity Number: 1306861
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 22 SOUTH PARSONAGE ST, RHINEBECK, NY, United States, 12572
Principal Address: 22 SOUTH PARSONAGE ST., RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT C. MIGLINO DOS Process Agent 22 SOUTH PARSONAGE ST, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
ROBERT C MIGLNO Chief Executive Officer 22 SOUTH PARSONAGE ST, RHINEBECK, NY, United States, 12572

Unique Entity ID

CAGE Code:
50T37
UEI Expiration Date:
2020-11-03

Business Information

Activation Date:
2019-11-04
Initial Registration Date:
2008-03-14

Commercial and government entity program

CAGE number:
50T37
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2024-11-04
SAM Expiration:
2020-11-03

Contact Information

POC:
ROBERT C.. MIGLINO

History

Start date End date Type Value
1992-11-17 2002-10-28 Address 22 SOUTH PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1988-11-16 1998-11-02 Address 22 SOUTH PARSONAGE ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105006857 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101201002229 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081103002284 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061114002669 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041213003020 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V693P85718
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-01
Description:
REGISTRATION PAYMENT FOR FLORENCE LONGMORE TO ATTE
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V693P85719
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-01
Description:
EGISTRATION PAYMENT FOR CRAIG KLINGES TO ATTEND TH
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V521N82415
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
425.00
Base And Exercised Options Value:
425.00
Base And All Options Value:
425.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-12
Description:
REGISTRATION FEE FOR SHARON L. ADAMS TO ATTEND THE
Product Or Service Code:
U005: TUITION/REG/MEMB FEES

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,000
Date Approved:
2020-04-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $11,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State