Search icon

AXUM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AXUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1995 (30 years ago)
Entity Number: 1948878
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address
ROBERT J ANTONACCIO Chief Executive Officer 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595

Form 5500 Series

Employer Identification Number (EIN):
133847963
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-03 2011-08-09 Address 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2008-10-03 2011-08-09 Address 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2003-08-06 2008-10-03 Address 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2003-08-06 2008-10-03 Address 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1999-09-17 2011-08-09 Address 100 LAFAYETTE AVE., NO. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060858 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006719 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150804006852 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130805006190 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110809002272 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-08
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:
18940.00
Total Face Value Of Loan:
18940.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18940
Current Approval Amount:
18940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16000
Current Approval Amount:
16000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16105.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State