Search icon

INFOCUS ADVISORS, INC.

Company Details

Name: INFOCUS ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2007 (18 years ago)
Entity Number: 3487821
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 8035 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFOCUS ADVISORS, INC. 401(K) PLAN 2016 208656032 2017-07-31 INFOCUS ADVISORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 524210
Sponsor’s telephone number 3156524426
Plan sponsor’s address 8035 OSWEGO ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DAVID LAVELLE
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing DAVID LAVELLE
INFOCUS ADVISORS, INC. 401(K) PLAN 2016 208656032 2017-07-31 INFOCUS ADVISORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 524210
Sponsor’s telephone number 3156524426
Plan sponsor’s address 8035 OSWEGO ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DAVID LAVELLE
Role Employer/plan sponsor
Date 2017-07-31
Name of individual signing DAVID LAVELLE
INFOCUS ADVISORS, INC. 401(K) PLAN 2015 208656032 2016-08-01 INFOCUS ADVISORS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-10-01
Business code 524210
Sponsor’s telephone number 3156524426
Plan sponsor’s address 8035 OSWEGO ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing DAVID LAVELLE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8035 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
DAVID A LAVELLE Chief Executive Officer 8035 OSWEGO ROAD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2007-03-12 2011-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-12 2009-02-25 Address 7924 OSWEGO ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220208003423 2022-02-08 BIENNIAL STATEMENT 2022-02-08
150623002000 2015-06-23 BIENNIAL STATEMENT 2015-03-01
110211000716 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11
090225002677 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070312000512 2007-03-12 CERTIFICATE OF INCORPORATION 2007-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5531197203 2020-04-27 0248 PPP 8035 Oswego Road, Liverpool, NY, 13090
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193445
Loan Approval Amount (current) 161205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163037.88
Forgiveness Paid Date 2021-06-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State