Search icon

AXCESSO & CO. INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7NS83
UEI Expiration Date:
2017-08-15

Business Information

Activation Date:
2016-08-15
Initial Registration Date:
2016-07-19

Commercial and government entity program

CAGE number:
7NS83
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-08-15

Contact Information

POC:
VERA SALL
Corporate URL:
www.aimdentallab.com

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
351597.00
Total Face Value Of Loan:
351597.00
Date:
2020-04-30
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:
351597.00
Total Face Value Of Loan:
351597.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-08
Type:
Complaint
Address:
15 PARKVILLE AVE, BROOKLYN, NY, 11230
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$351,597
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$356,070.1
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $351,595
Utilities: $1
Jobs Reported:
35
Initial Approval Amount:
$351,597
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$351,597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$356,365.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $351,597

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State