Search icon

FOCUSMASTER, INC.

Company Details

Name: FOCUSMASTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964169
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 828 Hoosick Road, TROY, NY, United States, 12180
Principal Address: 828 Hoosick Rd, Troy, NY, United States, 12180

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOCUSMASTER FITNESS DOS Process Agent 828 Hoosick Road, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
KYLE COLETTI Chief Executive Officer 828 HOOSICK ROAD, TROY, NY, United States, 12180

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 538 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 828 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-11-12 Address 538 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 538 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-09-25 2023-09-25 Address 828 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-25 2024-11-12 Address 828 HOOSICK ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-11-12 Address 828 Hoosick Road, TROY, NY, 12180, USA (Type of address: Service of Process)
2003-10-01 2023-09-25 Address 538 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2001-10-02 2003-10-01 Address 538 3RD AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241112003789 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230925003180 2023-09-25 BIENNIAL STATEMENT 2021-10-01
111114002248 2011-11-14 BIENNIAL STATEMENT 2011-10-01
100827002642 2010-08-27 BIENNIAL STATEMENT 2009-10-01
031001002267 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011002002119 2001-10-02 BIENNIAL STATEMENT 2001-10-01
951012000338 1995-10-12 CERTIFICATE OF INCORPORATION 1995-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4755757101 2020-04-13 0248 PPP 828 Hoosick Rd, TROY, NY, 12180-6628
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-6628
Project Congressional District NY-21
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35688.05
Forgiveness Paid Date 2021-02-19
6261508309 2021-01-26 0248 PPS 828 Hoosick Rd, Troy, NY, 12180-6681
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32902
Loan Approval Amount (current) 32902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-6681
Project Congressional District NY-21
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33090.4
Forgiveness Paid Date 2021-09-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State