Search icon

AXON US, CORP.

Company Details

Name: AXON US, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622474
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 50 W 47TH ST, SUITE 1806, NEW YORK, NY, United States, 10036
Principal Address: 50 WEST 47TH STREET, SUITE 1806, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AXON US, CORP. DOS Process Agent 50 W 47TH ST, SUITE 1806, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIYAO JI Chief Executive Officer 50 WEST 47TH STREET, SUITE 1806, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-04-05 2018-10-25 Address 50 W 47TH ST SUITE 1806, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-10-16 2018-10-25 Address 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-10-16 2018-04-05 Address 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-10-16 2018-10-25 Address 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-30 2017-10-16 Address SUITE 2002, 270 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-04-13 2017-10-16 Address 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2010-04-13 2017-10-16 Address 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2010-04-13 2011-06-30 Address 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2008-01-25 2010-04-13 Address 204-17 45 DR., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-01-25 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200103060988 2020-01-03 BIENNIAL STATEMENT 2020-01-01
181025006258 2018-10-25 BIENNIAL STATEMENT 2018-01-01
180405000454 2018-04-05 CERTIFICATE OF CHANGE 2018-04-05
171016002003 2017-10-16 BIENNIAL STATEMENT 2016-01-01
110630000840 2011-06-30 CERTIFICATE OF CHANGE 2011-06-30
100413002807 2010-04-13 BIENNIAL STATEMENT 2010-01-01
080125000353 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2751187307 2020-04-29 0202 PPP 50 W 47TH ST, NY, NY, 10036
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116563
Loan Approval Amount (current) 116563
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117501.89
Forgiveness Paid Date 2021-02-25
2184118503 2021-02-20 0202 PPS 50 W 47th St Ste 1806, New York, NY, 10036-8687
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120310
Loan Approval Amount (current) 120310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10036-8687
Project Congressional District NY-12
Number of Employees 12
NAICS code 454110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121285.66
Forgiveness Paid Date 2021-12-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601103 Fair Labor Standards Act 2016-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-04
Termination Date 2017-05-31
Date Issue Joined 2016-06-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name CHEN,
Role Plaintiff
Name AXON US, CORP.
Role Defendant
1300126 Patent 2013-01-09 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-09
Termination Date 2013-12-18
Date Issue Joined 2013-03-25
Section 1051
Status Terminated

Parties

Name UNITED PET GROUP, INC.
Role Plaintiff
Name AXON US, CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State