Search icon

AXCESSO & CO. INC.

Company Details

Name: AXCESSO & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602399
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2231-78 ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NS83 Obsolete Non-Manufacturer 2016-08-05 2024-03-06 2022-08-15 No data

Contact Information

POC VERA SALL
Phone +1 718-854-3900
Address 1010 MCDONALD AVE, BROOKLYN, NY, 11230 1010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2231-78 ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
YOEL KLEIN Chief Executive Officer 2231 78TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2007-09-06 2009-02-12 Address 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2007-09-06 2009-02-12 Address 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2007-09-06 2009-02-12 Address 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2001-02-06 2007-09-06 Address 18 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706000536 2011-07-06 ANNULMENT OF DISSOLUTION 2011-07-06
DP-1869834 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
090212003023 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070906002043 2007-09-06 BIENNIAL STATEMENT 2007-02-01
010206000030 2001-02-06 CERTIFICATE OF INCORPORATION 2001-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343991675 0215000 2019-05-08 15 PARKVILLE AVE, BROOKLYN, NY, 11230
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-05-08
Case Closed 2022-02-07

Related Activity

Type Complaint
Activity Nr 1452942
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2019-09-20
Abatement Due Date 2019-10-25
Current Penalty 5304.0
Initial Penalty 5304.0
Final Order 2019-10-22
Nr Instances 1
Nr Exposed 27
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Axcesso & Co. Inc. d.b.a. Aim Dental Laboratory. Throughout the facility employees are exposed to the hazards of chemicals such as, but not limited to, crystalline silica found in the blasting sand, and Labstone Buff. And Ethylene Glycol found in Cavicide. The employer did not develop or implement a written Hazard Communication Program. The condition was noted at or around 05/08/19. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2019-09-20
Abatement Due Date 2019-10-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-10-22
Nr Instances 1
Nr Exposed 27
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (a) Axcesso & Co. Inc. d.b.a. Aim Dental Laboratory. Throughout the facility employees are exposed to the hazards of chemicals such as, but not limited to, crystalline silica found in the blasting sand, and Labstone Buff. And Ethylene Glycol found in Cavicide. The employer did not develop or implement a written Hazard Communication Program; and did not provide mandatory training. The condition was noted at or around 05/08/19. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856288702 2021-03-31 0202 PPS 802 Myrtle Ave, Brooklyn, NY, 11206-5584
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351597
Loan Approval Amount (current) 351597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-5584
Project Congressional District NY-08
Number of Employees 35
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 356070.1
Forgiveness Paid Date 2022-07-12
5098887305 2020-04-30 0202 PPP 15 Parkville Avenue, Brooklyn, NY, 11230
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351597
Loan Approval Amount (current) 351597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 35
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 356365.23
Forgiveness Paid Date 2021-09-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State