Search icon

AXIOM BUSINESS SOLUTIONS, INC.

Company Details

Name: AXIOM BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852360
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: PO BOX 1883, MASSAPEQUA, NY, United States, 11758
Principal Address: 14 RUSTWOOD PLACE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1883, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
KEITH A KOZARSKY Chief Executive Officer 14 RUSTWOOD PLACE, MASSAPEQUA PARK, NY, United States, 11762

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2004-07-13 2007-01-26 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-01-06 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2003-01-06 2004-07-13 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090126003030 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070126002443 2007-01-26 BIENNIAL STATEMENT 2007-01-01
040713000292 2004-07-13 CERTIFICATE OF CHANGE 2004-07-13
040713000625 2004-07-13 CERTIFICATE OF AMENDMENT 2004-07-13
030106000165 2003-01-06 CERTIFICATE OF INCORPORATION 2003-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541957406 2020-05-12 0235 PPP 77 HILLSIDE AVE Suite B, WILLISTON PARK, NY, 11596-2305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000.75
Loan Approval Amount (current) 12000.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLISTON PARK, NASSAU, NY, 11596-2305
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12145.42
Forgiveness Paid Date 2021-08-04
7432078703 2021-04-06 0235 PPS 77B Hillside Ave, Williston Park, NY, 11596-2305
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18172
Loan Approval Amount (current) 18172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-2305
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18292.14
Forgiveness Paid Date 2022-01-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State