Search icon

AXECON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AXECON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2003 (22 years ago)
Entity Number: 2886916
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 876 Jamaica Avenue, Brooklyn, NY, United States, 11208
Principal Address: 876 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AXECON CORP. DOS Process Agent 876 Jamaica Avenue, Brooklyn, NY, United States, 11208

Chief Executive Officer

Name Role Address
GERMAN AKSELROD Chief Executive Officer 876 JAMAICA AVE, BROOKLYN, NY, United States, 11208

Form 5500 Series

Employer Identification Number (EIN):
841624638
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 876 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-04-11 2024-06-18 Address 876 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-04-11 2024-06-18 Address 876 JAMAICA AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2003-03-26 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-26 2005-04-11 Address 876 JAMAICA AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618003013 2024-06-18 BIENNIAL STATEMENT 2024-06-18
050411002553 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030326000386 2003-03-26 CERTIFICATE OF INCORPORATION 2003-03-26

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
242375.00
Total Face Value Of Loan:
242375.00
Date:
2020-05-04
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:
202835.00
Total Face Value Of Loan:
202835.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202835
Current Approval Amount:
202835
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
204652.18
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242375
Current Approval Amount:
242375
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245715.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State