Search icon

AXIS CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AXIS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1993 (32 years ago)
Entity Number: 1736672
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-881-5780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALPH LAMBERT Chief Executive Officer 125 LASER COURT, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
2715165
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
8FS08
UEI Expiration Date:
2020-12-09

Business Information

Doing Business As:
AXIS MODULAR SYTEMS
Activation Date:
2019-12-19
Initial Registration Date:
2019-09-24

Form 5500 Series

Employer Identification Number (EIN):
113168984
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Permits

Number Date End date Type Address
S042023349A14 2023-12-15 2024-01-05 REPAIR SIDEWALK ODER AVENUE, STATEN ISLAND, FROM STREET STEUBEN STREET TO STREET SAUNDER STREET
S022023285A23 2023-10-12 2023-11-30 TEMP. CONST. SIGNS/MARKINGS ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A20 2023-10-12 2023-11-30 CROSSING SIDEWALK ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A21 2023-10-12 2023-11-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET
S022023285A22 2023-10-12 2023-11-30 OCCUPANCY OF SIDEWALK AS STIPULATED ODER AVENUE, STATEN ISLAND, FROM STREET PALMA DRIVE TO STREET SAUNDER STREET

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 125 LASER COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250604003950 2025-06-04 BIENNIAL STATEMENT 2025-06-04
230626004559 2023-06-26 BIENNIAL STATEMENT 2023-06-01
230202001140 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
210601060670 2021-06-01 BIENNIAL STATEMENT 2021-06-01
181220006157 2018-12-20 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
1114130.00
Total Face Value Of Loan:
1114130.00
Date:
2020-04-11
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:
1114130.00
Total Face Value Of Loan:
1114130.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-11-13
Type:
Complaint
Address:
2020 WANTAGH AVENUE, WANTAGH, NY, 11793
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-27
Type:
Complaint
Address:
1300 ROANOKE AVENUE, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-07
Type:
Planned
Address:
300 COMMUNITY DRIVE, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-02-01
Type:
Planned
Address:
LONG ISLAND JEWISH: 270-05 76TH AVE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$1,114,130
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,114,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,120,876.68
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,114,126
Utilities: $1
Jobs Reported:
75
Initial Approval Amount:
$1,114,130
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,114,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,127,747.14
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $1,114,130

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 881-5789
Add Date:
2017-01-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AXIS CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
TRAVELERS INDEMNITY COM,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State