Search icon

FOCUS IT SERVICES, LLC

Company Details

Name: FOCUS IT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2008 (17 years ago)
Entity Number: 3725759
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 790 AVON CREST BLVD, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
UMA KADARAMANDALGI DOS Process Agent 790 AVON CREST BLVD, NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2008-09-26 2010-09-23 Address 65 HILLCRST VLG E A2, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120917006193 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100923002923 2010-09-23 BIENNIAL STATEMENT 2010-09-01
090108000407 2009-01-08 CERTIFICATE OF PUBLICATION 2009-01-08
080926000668 2008-09-26 ARTICLES OF ORGANIZATION 2008-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6319897307 2020-04-30 0248 PPP 790 AVON CREST BLVD, NISKAYUNA, NY, 12309-4804
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12881
Loan Approval Amount (current) 12881
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 NISKAYUNA, SCHENECTADY, NY, 12309-4804
Project Congressional District NY-20
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12996.4
Forgiveness Paid Date 2021-03-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State