Search icon

AXIOM CAPITAL MANAGEMENT, INC.

Company Details

Name: AXIOM CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2003 (22 years ago)
Entity Number: 2894175
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 350 Fifth Avenue, Suite 5420, NEW YORK, NY, United States, 10118
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2023 133571312 2024-06-24 AXIOM CAPITAL MANAGEMENT INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 6740, NEW YORK, NY, 101186705

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2022 133571312 2023-06-28 AXIOM CAPITAL MANAGEMENT INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 6740, NEW YORK, NY, 101185401

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2021 133571312 2022-07-13 AXIOM CAPITAL MANAGEMENT INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 5420, NEW YORK, NY, 101185401

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 2020 133571312 2021-07-09 AXIOM CAPITAL MANAGEMENT INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 5420, NEW YORK, NY, 101185401

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2019 133571312 2020-07-14 AXIOM CAPITAL MANAGEMENT INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 5420, NEW YORK, NY, 101185401

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2018 133571312 2019-07-12 AXIOM CAPITAL MANAGEMENT INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 350 5TH AVE STE 5420, NEW YORK, NY, 101185401

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2017 133571312 2018-07-06 AXIOM CAPITAL MANAGEMENT INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 950 3RD AVE STE 2000, NEW YORK, NY, 100222891

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2016 133571312 2017-07-17 AXIOM CAPITAL MANAGEMENT INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 780 THIRD AVENUE, 43RD FLOOR, NEW YORK, NY, 100172117

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2015 133571312 2016-10-17 AXIOM CAPITAL MANAGEMENT INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 780 THIRD AVENUE, 43RD FLOOR, NEW YORK, NY, 100172117

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DAVID C. WRIGHT
AXIOM CAPITAL MANAGEMENT, INC. 401(K) RETIREMENT PLAN 2014 133571312 2015-07-29 AXIOM CAPITAL MANAGEMENT INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 523120
Sponsor’s telephone number 2125213800
Plan sponsor’s address 780 THIRD AVENUE, 43RD FLOOR, NEW YORK, NY, 100172117

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing WILLIAM MAKSUDIAN

Chief Executive Officer

Name Role Address
LIAM F. DALTON Chief Executive Officer 350 FIFTH AVENUE, SUITE 5420, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 350 FIFTH AVENUE, SUITE 6740, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-04-22 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-22 Address 350 FIFTH AVENUE, SUITE 5420, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-04-20 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-20 2023-04-20 Address 350 FIFTH AVENUE, SUITE 5420, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-07-07 2023-04-20 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-04-14 2019-11-26 Address 780 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422000038 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230420000728 2023-04-20 BIENNIAL STATEMENT 2023-04-01
210416060321 2021-04-16 BIENNIAL STATEMENT 2021-04-01
191216060444 2019-12-16 BIENNIAL STATEMENT 2019-04-01
191126000723 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
110719002511 2011-07-19 BIENNIAL STATEMENT 2011-04-01
090410002887 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070425002652 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050707002577 2005-07-07 BIENNIAL STATEMENT 2005-04-01
030414000199 2003-04-14 APPLICATION OF AUTHORITY 2003-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4160767203 2020-04-27 0202 PPP 350 Fifth Avenue, Suite 5420, New York, NY, 10118
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422106
Loan Approval Amount (current) 422106
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424962.44
Forgiveness Paid Date 2021-01-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1208967 Other Contract Actions 2012-12-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-10
Termination Date 2014-03-25
Date Issue Joined 2014-01-23
Pretrial Conference Date 2013-04-08
Trial Begin Date 2014-01-28
Trial End Date 2014-01-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name AXIOM CAPITAL MANAGEMENT, INC.
Role Plaintiff
Name ORACLE MINING CORPORATION
Role Defendant
1200089 Other Contract Actions 2012-01-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-05
Termination Date 2012-03-05
Section 1332
Sub Section BC
Status Terminated

Parties

Name AXIOM CAPITAL MANAGEMENT, INC.
Role Plaintiff
Name VIA MOTORS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State