Search icon

FOCUS ELECTRONICS, INC.

Company Details

Name: FOCUS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1970 (55 years ago)
Date of dissolution: 15 Jul 2022
Entity Number: 292103
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-871-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOCUS ELECTRONICS, INC. DOS Process Agent 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
NAOMI SINGER Chief Executive Officer 1313 45TH STREET, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1028395-DCA Inactive Business 2000-03-08 2016-06-30
0965065-DCA Inactive Business 1997-06-27 2016-12-31

History

Start date End date Type Value
2014-07-03 2023-03-24 Address 1313 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-07-03 2023-03-24 Address 1313 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-08 2014-07-03 Address 4509-13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1995-08-01 2000-06-08 Address 4523 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1995-08-01 2000-06-08 Address 4523 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-08-01 2000-06-08 Address 4523 13 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1970-06-24 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-24 1995-08-01 Address 4809 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324003445 2022-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-15
160809006279 2016-08-09 BIENNIAL STATEMENT 2016-06-01
140703006404 2014-07-03 BIENNIAL STATEMENT 2014-06-01
120821002625 2012-08-21 BIENNIAL STATEMENT 2012-06-01
080612002817 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060606003146 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040712002293 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020523002247 2002-05-23 BIENNIAL STATEMENT 2002-06-01
C299401-1 2001-02-24 ASSUMED NAME CORP INITIAL FILING 2001-02-24
000608002151 2000-06-08 BIENNIAL STATEMENT 2000-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-04 No data 4509 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-12 No data 4509 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1923266 RENEWAL INVOICED 2014-12-24 340 Electronics Store Renewal
1923204 LICENSE REPL CREDITED 2014-12-24 15 License Replacement Fee
1726525 RENEWAL INVOICED 2014-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
212668 LL VIO INVOICED 2013-09-05 50 LL - License Violation
212669 LL VIO INVOICED 2013-09-05 300 LL - License Violation
1420141 RENEWAL INVOICED 2012-12-17 340 Electronics Store Renewal
379786 RENEWAL INVOICED 2012-05-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420142 RENEWAL INVOICED 2010-11-10 340 Electronics Store Renewal
379787 RENEWAL INVOICED 2010-05-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1420143 RENEWAL INVOICED 2009-01-27 340 Electronics Store Renewal

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V630F85603 2007-12-17 2007-12-27 2007-12-27
Unique Award Key CONT_AWD_V630F85603_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title AA BATTERIES
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient FOCUS ELECTRONICS, INC.
UEI J5YSR3U7UGE5
Legacy DUNS 041521089
Recipient Address UNITED STATES, 4509 13TH AVE, BROOKLYN, 112192019
PO AWARD DOCYB132309SU0039 2008-12-10 2008-12-23 2008-12-23
Unique Award Key CONT_AWD_DOCYB132309SU0039_1323_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

NAICS Code 443112: RADIO, TELEVISION, AND OTHER ELECTRONICS STORES
Product and Service Codes 5820: RADIO TV EQ EXCEPT AIRBORNE

Recipient Details

Recipient FOCUS ELECTRONICS, INC.
UEI J5YSR3U7UGE5
Legacy DUNS 041521089
Recipient Address UNITED STATES, 4509 13TH AVE, BROOKLYN, 112192019

Date of last update: 01 Mar 2025

Sources: New York Secretary of State