Search icon

FOCUS ON SIXTEENTH INC.

Company Details

Name: FOCUS ON SIXTEENTH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2012 (13 years ago)
Entity Number: 4264022
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1260 46TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 5414 16TH AVENUE, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-484-9348

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH BRAVER DOS Process Agent 1260 46TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOSEPH BRAVER Chief Executive Officer 5414 16TH AVENUE, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
1442575-DCA Active Business 2012-08-23 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
160609006551 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140623006137 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120627000341 2012-06-27 CERTIFICATE OF INCORPORATION 2012-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543653 RENEWAL INVOICED 2022-10-27 340 Electronics Store Renewal
3258833 RENEWAL INVOICED 2020-11-17 340 Electronics Store Renewal
2922225 RENEWAL INVOICED 2018-11-01 340 Electronics Store Renewal
2505792 RENEWAL INVOICED 2016-12-07 340 Electronics Store Renewal
1934891 CL VIO CREDITED 2015-01-08 175 CL - Consumer Law Violation
1872265 RENEWAL INVOICED 2014-11-04 340 Electronics Store Renewal
1156945 CNV_TFEE INVOICED 2012-08-23 10.579999923706055 WT and WH - Transaction Fee
1156946 LICENSE INVOICED 2012-08-23 425 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-31 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1753.00
Total Face Value Of Loan:
1753.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
69800.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1787.00
Total Face Value Of Loan:
1787.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1787
Current Approval Amount:
1787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1807.55
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1753
Current Approval Amount:
1753
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1772.69

Date of last update: 26 Mar 2025

Sources: New York Secretary of State