Search icon

AXIS INTERIOR DESIGN CORP.

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)
2002-07-23 2004-10-26 Address 40-30 FRANCIS LEWIS BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1996-03-04 2002-07-23 Address 36-09 20TH RD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1996-03-04 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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
080317002545 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060329002485 2006-03-29 BIENNIAL STATEMENT 2006-03-01
041026002595 2004-10-26 BIENNIAL STATEMENT 2004-03-01
020723000401 2002-07-23 CERTIFICATE OF CHANGE 2002-07-23
960304000119 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5142368405 2021-02-07 0202 PPS 3327 160th St, Flushing, NY, 11358-1346
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
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 Flushing, QUEENS, NY, 11358-1346
Project Congressional District NY-03
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81204.31
Forgiveness Paid Date 2022-08-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State