Search icon

AXIS HOUSING, INC.

Company Details

Name: AXIS HOUSING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149423
ZIP code: 10595
County: Westchester
Place of Formation: New York
Address: 7-11 Legion Dr Ste 4A, Suite 4A, Valhalla, NY, United States, 10595
Principal Address: 7-11 Legion Drive, Suite 4A, Valhalla, NY, United States, 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CANTATORE Chief Executive Officer 7-11 LEGION DRIVE, SUITE 4A, VALHALLA, NY, United States, 10595

DOS Process Agent

Name Role Address
FRANK CANTATORE DOS Process Agent 7-11 Legion Dr Ste 4A, Suite 4A, Valhalla, NY, United States, 10595

Agent

Name Role Address
FRANK CANTATORE Agent 7-11 LEGION DRIVE SUITE 4A, VALHALLA, NY, 10595

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 158 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 7-11 LEGION DRIVE, SUITE 4A, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2020-05-01 2023-06-02 Address 7-11 LEGION DRIVE SUITE 4A, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2020-05-01 2023-06-02 Address 7-11 LEGION DRIVE SUITE 4A, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2005-08-18 2023-06-02 Address 158 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2001-06-25 2005-08-18 Address 158 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-06-25 Address 158 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-06-25 Address 158 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
1997-06-03 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-03 2020-05-01 Address 158 WESTMORELAND AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602004002 2023-06-02 BIENNIAL STATEMENT 2023-06-01
230202003482 2023-02-02 BIENNIAL STATEMENT 2021-06-01
200501000173 2020-05-01 CERTIFICATE OF CHANGE 2020-05-01
130702002355 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110715002216 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090715002468 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070709002167 2007-07-09 BIENNIAL STATEMENT 2007-06-01
050818002565 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030703002092 2003-07-03 BIENNIAL STATEMENT 2003-06-01
010625002779 2001-06-25 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5157908502 2021-02-27 0202 PPP 7-11 Legion Dr Ste 4A, Valhalla, NY, 10595-2056
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2207
Loan Approval Amount (current) 2207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-2056
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2220.73
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State