Search icon

FOCUSED SOLUTIONS SERVICES, INC.

Company Details

Name: FOCUSED SOLUTIONS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5331699
ZIP code: 12553
County: Orange
Place of Formation: New York
Activity Description: Focused Solutions Services, Inc. is a multi-faceted consulting firm offering services to those seeking education in Financial Literacy and Entrepreneurship and well as specialized services to small businesses various administrative and operational support they need to not only strive but to THRIVE. Some of the services offered are business formation, building business credit, proposal and contract preparation, project budgets, billing and accounts receivables.
Address: 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, United States, 12553

Contact Details

Website http://www.focusedsolutionsservices.com

Phone +1 845-670-4767

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
FOCUSED SOLUTIONS SERVICES, INC. DOS Process Agent 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
DENEISE MCKESEY Chief Executive Officer 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-04-08 Address 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2020-04-09 2024-04-08 Address 436 BLOOMING GROVE TURNPIKE, SUITE 4406, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2020-01-16 2020-04-09 Address PO BOX 4406, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2018-05-16 2020-01-16 Address 1 W PROSPECT AVENUE, SUITE 1010, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
2018-04-30 2018-05-16 Address 608 CRAB APPLE LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2018-04-30 2024-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-04-30 2024-04-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240408002392 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220416001016 2022-04-16 BIENNIAL STATEMENT 2022-04-01
200409060254 2020-04-09 BIENNIAL STATEMENT 2020-04-01
200116000471 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
180516000469 2018-05-16 CERTIFICATE OF AMENDMENT 2018-05-16
180430010009 2018-04-30 CERTIFICATE OF INCORPORATION 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7605688109 2020-07-23 0202 PPP 608 Crab Apple Lane, NEW WINDSOR, NY, 12553
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89915
Loan Approval Amount (current) 89915
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 NEW WINDSOR, ORANGE, NY, 12553-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90522.03
Forgiveness Paid Date 2021-03-30

Date of last update: 21 Apr 2025

Sources: New York Secretary of State