Search icon

INFOCUS CONSULTING INC

Company Details

Name: INFOCUS CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2013 (12 years ago)
Entity Number: 4361905
ZIP code: 11361
County: Queens
Place of Formation: New York
Activity Description: Architectural & Engineering Design. Civil Engineering Design, Mechanical Engineering.
Address: 3438 Bell Blvd.,, Bayside, NY, United States, 11361

Contact Details

Phone +1 718-429-8804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFOCUS CONSULTING INC DOS Process Agent 3438 Bell Blvd.,, Bayside, NY, United States, 11361

Chief Executive Officer

Name Role Address
WU CHEN Chief Executive Officer 34-38 BELL BLVD.,, SUITE# 301, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 34-38 BELL BLVD.,, SUITE# 301, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-02-07 Address 34-38 BELL BLVD.,, SUITE# 301, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-30 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2025-02-07 Address 3438 Bell Blvd.,, Bayside, NY, 11361, USA (Type of address: Service of Process)
2022-01-31 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-19 2024-08-30 Address 96-62 QUEENS BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2013-02-19 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207004431 2025-02-07 BIENNIAL STATEMENT 2025-02-07
240830015726 2024-08-30 BIENNIAL STATEMENT 2024-08-30
130222000660 2013-02-22 CERTIFICATE OF AMENDMENT 2013-02-22
130219001037 2013-02-19 CERTIFICATE OF INCORPORATION 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1290058410 2021-02-01 0202 PPS 8616 Queens Blvd Ste 205, Elmhurst, NY, 11373-4433
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121610
Loan Approval Amount (current) 121610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4433
Project Congressional District NY-06
Number of Employees 10
NAICS code 237990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122186.4
Forgiveness Paid Date 2021-08-03
2894157404 2020-05-06 0202 PPP 8616 QUEENS BLVD STE 205, ELMHURST, NY, 11373-4433
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121610.16
Loan Approval Amount (current) 121610.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-4433
Project Congressional District NY-06
Number of Employees 10
NAICS code 237990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122589.7
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Apr 2025

Sources: New York Secretary of State