Search icon

AXOMIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXOMIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2010 (15 years ago)
Entity Number: 3949253
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 49 West 38th Floor, 8 Floor, New York, NY, United States, 10018
Principal Address: 49 West 38th Street, 8th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 600

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AXOMIC INC DOS Process Agent 49 West 38th Floor, 8 Floor, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
JASON JANICKI Chief Executive Officer 49 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 137 VARICK STREET, SUITE 407, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 49 WEST 38TH STREET, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-05-21 2024-05-30 Address 137 VARICK STREET, SUITE 407, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-05-21 2024-05-30 Address 137 VARICK STREET, SUITE 407, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-05-13 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240530017452 2024-05-30 BIENNIAL STATEMENT 2024-05-30
220225000463 2022-02-25 BIENNIAL STATEMENT 2022-02-25
120521006145 2012-05-21 BIENNIAL STATEMENT 2012-05-01
100513000182 2010-05-13 CERTIFICATE OF INCORPORATION 2010-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
406465.00
Total Face Value Of Loan:
406465.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$406,465
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$406,465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$411,150.64
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $353,625
Utilities: $4,064
Rent: $48,776

Court Cases

Court Case Summary

Filing Date:
2020-08-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Patent

Parties

Party Name:
ROTHSCHILD PATENT IMAGING LLC
Party Role:
Plaintiff
Party Name:
AXOMIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State