Search icon

FOCUS REAL ESTATE GROUP, LLC

Company Details

Name: FOCUS REAL ESTATE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3645611
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 122 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RUSSELL PUTTERMAN DOS Process Agent 122 WEST 27TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10491202912 LIMITED LIABILITY BROKER 2026-07-01
10991204828 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-12-21 2014-03-14 Address 25 CARDINAL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-03-18 2009-12-21 Address 136 EAST 55TH STREET, APT. 2C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314006167 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120426002589 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100401002922 2010-04-01 BIENNIAL STATEMENT 2010-03-01
091221000171 2009-12-21 CERTIFICATE OF CHANGE 2009-12-21
091215000042 2009-12-15 CERTIFICATE OF AMENDMENT 2009-12-15
080714000396 2008-07-14 CERTIFICATE OF PUBLICATION 2008-07-14
080318000008 2008-03-18 ARTICLES OF ORGANIZATION 2008-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3881558604 2021-03-17 0202 PPS 99 Park Ave Fl 10, New York, NY, 10016-1500
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31367
Loan Approval Amount (current) 31367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-1500
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31550.58
Forgiveness Paid Date 2021-10-20
3144977703 2020-05-01 0202 PPP 1155 AVENUE OF THE AMERICAS FL 6, NEW YORK, NY, 10036
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19835
Loan Approval Amount (current) 19835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20029.92
Forgiveness Paid Date 2021-04-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State