Search icon

Z-AXIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Z-AXIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1989 (36 years ago)
Entity Number: 1407800
ZIP code: 14532
County: Ontario
Place of Formation: Georgia
Address: 1916 RTE 96, PHELPS, NY, United States, 14532

Chief Executive Officer

Name Role Address
MICHAEL ALLEN Chief Executive Officer 1916 RTE 96, PHELPS, NY, United States, 14532

Agent

Name Role Address
MR. CARL BEECHLER Agent 15 EAGLE STREET, PHELPS, NY, 14532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1916 RTE 96, PHELPS, NY, United States, 14532

Unique Entity ID

CAGE Code:
0PTA7
UEI Expiration Date:
2018-03-13

Business Information

Doing Business As:
BOUNDLESS TECHNOLOGIES
Division Name:
Z-AXIS, INC.
Activation Date:
2017-03-13
Initial Registration Date:
2002-07-23

Commercial and government entity program

CAGE number:
0PTA7
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-09-28

Contact Information

POC:
JEANNIE AVERY

Form 5500 Series

Employer Identification Number (EIN):
161359534
Plan Year:
2024
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-10 2007-12-18 Address 1916 RTE 96, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1994-02-01 2000-07-10 Address 15 EAGLE STREET, PHELPS, NY, 14532, USA (Type of address: Chief Executive Officer)
1994-02-01 2000-07-10 Address 15 EAGLE STREET, PHELPS, NY, 14532, USA (Type of address: Principal Executive Office)
1989-12-18 2000-07-10 Address 15 EAGLE STREET, ATT: MR CARL BEECHLER, PHELPS, NY, 14532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200129060397 2020-01-29 BIENNIAL STATEMENT 2019-12-01
140127002165 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120111002044 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100105002197 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071218002833 2007-12-18 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF223201610145P
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2016-04-27
Description:
MRI OPTICAL TRANSMITTER AND RECEIVER SET TAG
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
DTFAAC15P04214
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
28125.00
Base And Exercised Options Value:
28125.00
Base And All Options Value:
28125.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2015-05-18
Description:
"ASSET(S) TO SUPPORT THE NAS OTHER FUNCTIONS "
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
7025: ADP INPUT/OUTPUT AND STORAGE DEVICES
Procurement Instrument Identifier:
SPRMM115CWA26
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-08
Description:
ELECTRON TUBE
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5960: ELECTRON TUBES AND ASSOCIATED HARDWARE

USAspending Awards / Financial Assistance

Date:
2014-01-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
959000.00
Total Face Value Of Loan:
959000.00
Date:
2013-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
3854000.00
Total Face Value Of Loan:
3854000.00
Date:
2013-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Trademarks Section

Serial Number:
77285886
Mark:
BEAR POWER SUPPLIES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2007-09-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
BEAR POWER SUPPLIES

Goods And Services

For:
Power Supplies
First Use:
2003-01-20
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-14
Type:
Planned
Address:
1916 ROUTE 96, PHELPS, NY, 14532
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
84
Initial Approval Amount:
$835,287
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$835,287
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$838,883.37
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $835,287
Jobs Reported:
93
Initial Approval Amount:
$884,800
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$884,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$889,912.18
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $884,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State