Search icon

AXIAK CONSTRUCTION CORP.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9351448410 2021-02-16 0202 PPS 506 E 82nd St Apt 8, New York, NY, 10028-7104
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50230
Loan Approval Amount (current) 50230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-7104
Project Congressional District NY-12
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50735.93
Forgiveness Paid Date 2022-02-23
3763438003 2020-06-25 0202 PPP 506 E 82ND ST APT 8, NEW YORK, NY, 10028-7101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60706
Loan Approval Amount (current) 60706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10028-7101
Project Congressional District NY-12
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61257.95
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State