Search icon

AXELIA LLC

Company Details

Name: AXELIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827878
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 26 BARR LANE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
PARIMAL PATEL DOS Process Agent 26 BARR LANE, MONROE, NY, United States, 10950

Licenses

Number Type Date Last renew date End date Address Description
0100-22-216149 Alcohol sale 2022-02-22 2022-02-22 2025-02-28 125 DOLSON AVENUE, MIDDLETOWN, New York, 10940 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
110923002721 2011-09-23 BIENNIAL STATEMENT 2011-06-01
090819000640 2009-08-19 CERTIFICATE OF PUBLICATION 2009-08-19
090629000645 2009-06-29 ARTICLES OF ORGANIZATION 2009-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9174557203 2020-04-28 0202 PPP 125 Dolson Avenue, middletown, NY, 10940
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17786.13
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State