Search icon

AXIS INTERIOR DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AXIS INTERIOR DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2005808
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-44 33rd Street, ASTORIA, NY, United States, 11105
Principal Address: 21-44 33rd Street, Astoria, NY, United States, 11105

Contact Details

Phone +1 718-606-6182

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPIRO ZAHARIS Chief Executive Officer 21-44 33RD STREET, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-44 33rd Street, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date
1138166-DCA Active Business 2003-05-05 2025-02-28

History

Start date End date Type Value
2025-01-24 2025-01-24 Address 40-30 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-01-24 2025-01-24 Address 21-44 33RD STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2013-10-03 2025-01-24 Address 18-65 STEINWAT STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-10-26 2025-01-24 Address 40-30 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2004-10-26 2013-10-03 Address 40-30 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003922 2025-01-24 BIENNIAL STATEMENT 2025-01-24
140321006152 2014-03-21 BIENNIAL STATEMENT 2014-03-01
131003000307 2013-10-03 CERTIFICATE OF CHANGE 2013-10-03
120510002249 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100409003190 2010-04-09 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556141 RENEWAL INVOICED 2022-11-18 100 Home Improvement Contractor License Renewal Fee
3556140 TRUSTFUNDHIC INVOICED 2022-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256813 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256814 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2896926 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2896927 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2488839 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488840 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
1938363 RENEWAL INVOICED 2015-01-13 100 Home Improvement Contractor License Renewal Fee
1938362 TRUSTFUNDHIC INVOICED 2015-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81204.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State