Search icon

FOCUS SECURITY SERVICES, INC.

Headquarter

Company Details

Name: FOCUS SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2013 (12 years ago)
Entity Number: 4380924
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: WATCH, GUARDS, & PATROL
Address: 34-18 NORTHERN BLVD., SUITE 11A, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 34-18 NORTHERN BLVD SUITE 11A, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 347-706-5232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOCUS SECURITY SERVICES, INC., CONNECTICUT 1183845 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WMZ8B8KQD4N5 2024-12-21 3418 NORTHERN BLVD, STE 8, LONG ISLAND CITY, NY, 11101, 2807, USA 34-18 NORTHERN BLVD 2ND FLR SUITE 11A, SUITE 11A, LONG ISLAND CITY, NY, 11101, 2807, USA

Business Information

Doing Business As FOCUS SECURITY SERVICES INC
URL www.focussecurityservices.com
Division Name N/A
Division Number N/A
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-12-26
Initial Registration Date 2017-06-02
Entity Start Date 2013-03-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OSAYUKI EHIGE
Role SECRETARY/ MANAGER
Address 34-18 NORTHERN BLVD SUITE 8, LONG ISLAND CITY, NY, 11101, USA
Government Business
Title PRIMARY POC
Name ASEOSA EHIGIE
Role FINANCE
Address 34-18 NORTHERN BLVD SUITE 11A, LONG ISLAND CITY, NY, 11101, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
EHIGIE AGHAHUWA DOS Process Agent 34-18 NORTHERN BLVD., SUITE 11A, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EHIGIE AGHAHUWA Chief Executive Officer 34-18 NORTHERN BLVD SUITE 11A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 34-18 NORTHERN BLVD SUITE 11A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 34-18 NORTHERN BLVD SUITE 8, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 34-18 NORTHERN BLVD SUITE 1A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-08 Address 34-18 NORTHERN BLVD SUITE 8, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 34-18 NORTHERN BLVD SUITE 1A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 34-18 NORTHERN BLVD SUITE 8, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-08 Address 34-18 NORTHERN BLVD SUITE 1A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-01-08 Address 34-18 NORTHERN BLVD., SUITE 11A, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2024-12-19 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108000206 2024-12-31 AMENDMENT TO BIENNIAL STATEMENT 2024-12-31
241220002243 2024-12-19 CERTIFICATE OF CHANGE BY ENTITY 2024-12-19
241213003809 2024-12-13 BIENNIAL STATEMENT 2024-12-13
210303060962 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190311061498 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006547 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007515 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130329000003 2013-03-29 CERTIFICATE OF INCORPORATION 2013-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162587404 2020-05-04 0202 PPP 3418 NORTHERN BLVD SUITE B17, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10365
Loan Approval Amount (current) 10365
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10467.99
Forgiveness Paid Date 2021-05-06
9673568708 2021-04-09 0202 PPS 3418 Northern Blvd Ste B17, Long Island City, NY, 11101-2807
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26962
Loan Approval Amount (current) 26962
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 Long Island City, QUEENS, NY, 11101-2807
Project Congressional District NY-07
Number of Employees 8
NAICS code 561612
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27121.27
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Apr 2025

Sources: New York Secretary of State