Search icon

AXIUM CONSTRUCTION CORP.

Company Details

Name: AXIUM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 2001 (24 years ago)
Entity Number: 2685294
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9322 THIRD AVE. STE. 502, SUITE 502, BROOKLYN, NY, United States, 11209
Principal Address: 9614 3RD AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIM ZISS Chief Executive Officer 9322 THIRD AVE STE 5O2, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
AXIUM CONSTRUCTION CORP. DOS Process Agent 9322 THIRD AVE. STE. 502, SUITE 502, BROOKLYN, NY, United States, 11209

Permits

Number Date End date Type Address
Q042025139A48 2025-05-19 2025-06-13 REPLACE SIDEWALK 27 AVENUE, QUEENS, FROM STREET 8 STREET TO STREET 9 STREET
Q042025139A49 2025-05-19 2025-06-13 REPLACE SIDEWALK 9 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 27 AVENUE
Q042025129A30 2025-05-09 2025-06-07 REPLACE SIDEWALK 27 AVENUE, QUEENS, FROM STREET 9 STREET TO STREET BLACKWELLS LANE
Q042025129A31 2025-05-09 2025-06-07 REPLACE SIDEWALK 9 STREET, QUEENS, FROM STREET 26 AVENUE TO STREET 27 AVENUE
B042025101A09 2025-04-11 2025-05-10 REPLACE SIDEWALK 3 AVENUE, BROOKLYN, FROM STREET 96 STREET TO STREET 97 STREET

History

Start date End date Type Value
2023-03-30 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-18 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-03 2019-10-02 Address 9322 THIRD AVE. STE. 502, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2003-12-10 2013-11-18 Address 3820 NOSTRAND AVE, ROOM 101, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002061534 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180327006307 2018-03-27 BIENNIAL STATEMENT 2017-10-01
131118002227 2013-11-18 BIENNIAL STATEMENT 2013-10-01
070103000272 2007-01-03 CERTIFICATE OF CHANGE 2007-01-03
031210002346 2003-12-10 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
9300.00
Total Face Value Of Loan:
9300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-22
Type:
Complaint
Address:
8-15 27TH AVENUE, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9300
Current Approval Amount:
9300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9413.15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State