Search icon

DEALER FOCUS LLC

Company Details

Name: DEALER FOCUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233624
ZIP code: 10579
County: Rockland
Place of Formation: New York
Address: 12 TYLER ROAD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
DEALER FOCUS LLC DOS Process Agent 12 TYLER ROAD, PUTNAM VALLEY, NY, United States, 10579

History

Start date End date Type Value
2012-04-19 2019-03-19 Address 108 BUCKBERG MOUNTAIN ROAD, OMKINS COVE, NY, 10986, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221206001021 2022-12-06 BIENNIAL STATEMENT 2022-04-01
190319002036 2019-03-19 BIENNIAL STATEMENT 2018-04-01
120806000808 2012-08-06 CERTIFICATE OF PUBLICATION 2012-08-06
120419000710 2012-04-19 ARTICLES OF ORGANIZATION 2012-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9432687102 2020-04-15 0202 PPP 108 Buckberg Road, Tomkins Cove, NY, 10986
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136620
Loan Approval Amount (current) 72625
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 Tomkins Cove, ROCKLAND, NY, 10986-0001
Project Congressional District NY-17
Number of Employees 32
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73321.4
Forgiveness Paid Date 2021-04-15

Date of last update: 09 Mar 2025

Sources: New York Secretary of State