Search icon

AXIAK CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AXIAK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462665
ZIP code: 10028
County: Westchester
Place of Formation: New York
Address: 506 EAST 82ND STREET, APT 8, NEW YORK, NY, United States, 10028
Principal Address: 506 EAST 82ND ST APT 8, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 212-472-6359

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE AXIAK Chief Executive Officer 506 EAST 82ND ST APT 8, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 EAST 82ND STREET, APT 8, NEW YORK, NY, United States, 10028

Licenses

Number Status Type Date End date Address
24-63PIR-SHMO Active Mold Remediation Contractor License (SH126) 2024-10-10 2026-10-31 506 E 82nd Street, Apt 8, New York, NY, 10028
01585 Expired Mold Remediation Contractor License (SH126) 2021-02-09 2023-02-28 506 E 82 St, Apt 8, NEW YORK, NY, 10028

History

Start date End date Type Value
2024-06-07 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-18 2013-04-23 Address 506 EAST 82ND ST APT 8, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2007-01-16 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130423006263 2013-04-23 BIENNIAL STATEMENT 2013-01-01
110208002815 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090318002466 2009-03-18 BIENNIAL STATEMENT 2009-01-01
070116000796 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
50230.00
Total Face Value Of Loan:
50230.00
Date:
2020-06-25
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:
60706.00
Total Face Value Of Loan:
60706.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50230
Current Approval Amount:
50230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50735.93
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60706
Current Approval Amount:
60706
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61257.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State