Search icon

AXOMIC, INC.

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
2010-05-13 2012-05-21 Address 14004 ROOSEVELT BOULEVARD, SUITE 601H, CLEARWATER, FL, 33762, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6397907205 2020-04-28 0202 PPP 49 WEST 38TH ST, NEW YORK, NY, 10018-5509
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406465
Loan Approval Amount (current) 406465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-5509
Project Congressional District NY-12
Number of Employees 20
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 411150.64
Forgiveness Paid Date 2021-07-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006970 Patent 2020-08-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2020-08-27
Termination Date 2021-04-08
Date Issue Joined 2021-03-31
Section 1338
Sub Section PT
Status Terminated

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State