Search icon

FOCUS USA, INC.

Company Details

Name: FOCUS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147359
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 202 W 40TH ST, STE 803, NEW YORK, NY, United States, 10018
Principal Address: RAJESH KUMAR, 202 W 40TH ST STE 803, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M8M6KJ74LAA4 2021-09-30 202 W 40TH ST, RM 803, NEW YORK, NY, 10018, 1719, USA 202 W 40TH ST, RM 803, NEW YORK, NY, 10018, 1719, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-04-21
Initial Registration Date 2020-04-03
Entity Start Date 1997-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAJESH KUMAR
Address 202 WEST 40 STREET SUITE 803, NEW YORK, NY, 10018, USA
Title ALTERNATE POC
Name RAJESH KUMAR
Address 202 WEST 40 STREET SUITE 803, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name RAJESH KUMAR
Address 202 WEST 40 STREET SUITE 803, NEW YORK, NY, 10018, USA
Past Performance
Title PRIMARY POC
Name RAJESH KUMAR
Address 202 WEST 40 STREET SUITE 803, NEW YORK, NY, 10018, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOCUS USA, INC. PROFIT SHARING PLAN 2021 133950176 2022-10-22 FOCUS USA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, SUITE 803, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-10-22
Name of individual signing KAMAL WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2020 133950176 2021-10-15 FOCUS USA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing KAMAL M WADHWANI
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing KAMAL M WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2019 133950176 2020-10-12 FOCUS USA, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KAMAL WADHWANI
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing KAMAL WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2018 133950176 2019-10-14 FOCUS USA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing KAMAL WADHWANI
Role Employer/plan sponsor
Date 2019-10-14
Name of individual signing KAMAL WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2017 133950176 2018-10-12 FOCUS USA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KAMAL M WADHWANI
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing KAMAL M WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2016 133950176 2017-10-16 FOCUS USA, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KAMAL WADHWANI
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing KAMAL WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2015 133950176 2016-10-05 FOCUS USA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing KAMAL WADHWANI
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing KAMAL WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2014 133950176 2015-10-14 FOCUS USA, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing KAMAL M WADHWANI
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing KAMAL M WADHWANI
FOCUS USA, INC. PROFIT SHARING PLAN 2013 133950176 2014-10-03 FOCUS USA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 2122220424
Plan sponsor’s address 202 WEST 40TH STREET, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 W 40TH ST, STE 803, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
KAMAL M WADHWANI Chief Executive Officer 202 W 40TH ST, STE 803, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-05-06 2011-10-07 Address C/O RAJESH KUMAR, 1466 BROADWAY, STE 708, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-05-06 2011-10-07 Address 1466 BROADWAY, STE 708, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2000-03-21 2011-10-07 Address 1466 BROADWAY SUITE 708D, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2000-03-21 2003-05-06 Address 1466 BROADWAY SUITE 708D, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-05-28 2003-05-06 Address 20 ELAN LANE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1997-05-28 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130806002296 2013-08-06 BIENNIAL STATEMENT 2013-05-01
111007002310 2011-10-07 BIENNIAL STATEMENT 2011-05-01
070522002823 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050715002537 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030506002498 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010606002258 2001-06-06 BIENNIAL STATEMENT 2001-05-01
000321002816 2000-03-21 BIENNIAL STATEMENT 1999-05-01
970528000173 1997-05-28 CERTIFICATE OF INCORPORATION 1997-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606908407 2021-02-03 0202 PPS 202 W 40th St Rm 401, New York, NY, 10018-1724
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1724
Project Congressional District NY-12
Number of Employees 4
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76608
Forgiveness Paid Date 2021-11-26
6298107707 2020-05-01 0202 PPP 202 W 40TH ST RM 803, NEW YORK, NY, 10018-1719
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76822
Loan Approval Amount (current) 76822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-1719
Project Congressional District NY-12
Number of Employees 4
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77889.09
Forgiveness Paid Date 2021-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103948 Insurance 2021-05-04 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-04
Termination Date 2021-11-10
Date Issue Joined 2021-05-11
Pretrial Conference Date 2021-08-23
Section 1332
Status Terminated

Parties

Name FOCUS USA, INC.
Role Plaintiff
Name SENTINEL INSURANCE COMPANY, LT
Role Defendant
1106395 Marine Contract Actions 2011-09-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 165000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-13
Termination Date 2012-08-13
Date Issue Joined 2011-12-06
Pretrial Conference Date 2011-12-01
Section 1333
Status Terminated

Parties

Name FOCUS USA, INC.
Role Plaintiff
Name EVERGREEN LINE,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State