Search icon

AXEL JOHNSON INC.

Company Details

Name: AXEL JOHNSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (24 years ago)
Entity Number: 2580084
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 155 Spring St, 6th Fl, New York, NY, United States, 10012
Principal Address: 155 SPRING ST, 6TH FL, NEW YORK, NY, United States, 10012

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500A79BAC5BF85404 2580084 US-NY GENERAL ACTIVE 2000-04-12

Addresses

Legal 155 SPRING ST, 6TH FL, NEW YORK, US-NY, US, 10012
Headquarters 155 SPRING ST, 6TH FL, NEW YORK, US-NY, US, 10012

Registration details

Registration Date 2024-08-30
Last Update 2024-08-30
Status ISSUED
Next Renewal 2025-08-30
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 2580084

Agent

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

DOS Process Agent

Name Role Address
AXEL JOHNSON INC. DOS Process Agent 155 Spring St, 6th Fl, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
SARA GREENSTEIN Chief Executive Officer 155 SPRING ST, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 155 SPRING ST, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 2410 OLD IVY RD, STE 300, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-03 Address 155 SPRING ST, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-21 2024-12-03 Address 2410 OLD IVY RD, STE 300, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer)
2012-12-21 2020-12-01 Address 155 SPRING ST, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-12-19 2012-12-21 Address 1 LANDMARK SQ, STE 407, STAMFORD, CT, 06901, 3530, USA (Type of address: Service of Process)
2008-12-19 2012-12-21 Address 414 3RD ST NE, CHARLOTTESVILLE, VA, 22902, USA (Type of address: Chief Executive Officer)
2007-02-16 2008-12-19 Address 300 ATLANTIC ST STE 210, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2002-12-16 2007-02-16 Address 300 ATLANTIC ST, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001945 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003879 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061292 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-32381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006537 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007484 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006897 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121221002306 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110114002377 2011-01-14 BIENNIAL STATEMENT 2010-12-01
081219002747 2008-12-19 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7412948805 2021-04-21 0202 PPP 1208 E 224th St # 1A, Bronx, NY, 10466-5806
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16946
Loan Approval Amount (current) 16946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10466-5806
Project Congressional District NY-15
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17027.25
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9504744 Other Contract Actions 1995-06-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-06-23
Termination Date 1995-08-18
Section 2201

Parties

Name AXEL JOHNSON INC.
Role Plaintiff
Name PETROFF,
Role Defendant
8906490 Securities, Commodities, Exchange 1989-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-09-29
Termination Date 1991-10-11
Section 78

Parties

Name AXEL JOHNSON INC.
Role Plaintiff
Name ARTHUR ANDERSEN AND CO
Role Defendant
8906490 Securities, Commodities, Exchange 1992-04-27 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-27
Termination Date 1995-03-27
Date Issue Joined 1994-05-06
Pretrial Conference Date 1990-05-29
Section 0078

Parties

Name AXEL JOHNSON INC.
Role Plaintiff
Name ARTHUR ANDERSON LLP
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State