Search icon

FOCUS ENVIRONMENTAL SERVICES, INC.

Company Details

Name: FOCUS ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1996 (29 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 2001358
ZIP code: 12074
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 389, GALWAY, NY, United States, 12074
Principal Address: 1021 RIDGE RD, PO BO 389, GALWAY, NY, United States, 12074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 389, GALWAY, NY, United States, 12074

Chief Executive Officer

Name Role Address
BARTHOLOMEW J GERMOND II Chief Executive Officer 1021 RIDGE ROAD, PO BOX 389, GALWAY, NY, United States, 12074

History

Start date End date Type Value
1998-01-30 2023-07-27 Address 1021 RIDGE ROAD, PO BOX 389, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer)
1996-02-16 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-02-16 2023-07-27 Address P.O. BOX 389, GALWAY, NY, 12074, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000276 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
140730002220 2014-07-30 BIENNIAL STATEMENT 2014-02-01
120308002756 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100318002434 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080131002733 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060309002212 2006-03-09 BIENNIAL STATEMENT 2006-02-01
020206002225 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000224002329 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980130002810 1998-01-30 BIENNIAL STATEMENT 1998-02-01
960216000746 1996-02-16 CERTIFICATE OF INCORPORATION 1996-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3646047107 2020-04-11 0248 PPP PO Box 389, GALWAY, NY, 12074
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27089
Loan Approval Amount (current) 27089
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 Unanswered
Project Address GALWAY, SARATOGA, NY, 12074-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27245.6
Forgiveness Paid Date 2020-11-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State