Search icon

AXIOM CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133571312
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 350 FIFTH AVENUE, SUITE 5420, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
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 2025-04-22 Address 350 FIFTH AVENUE, SUITE 5420, NEW YORK, NY, 10118, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
422106.00
Total Face Value Of Loan:
422106.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
422106
Current Approval Amount:
422106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
424962.44

Court Cases

Court Case Summary

Filing Date:
2012-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AXIOM CAPITAL MANAGEMENT, INC.
Party Role:
Plaintiff
Party Name:
ORACLE MINING CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State