Search icon

AXIOM CONSTRUCTION CORP.

Company Details

Name: AXIOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2012 (13 years ago)
Entity Number: 4253053
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 576 5TH AVE, SUITE 903, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-330-8159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIOM CONSTRUCTION CORP 2020 371695697 2021-10-13 AXIOM CONSTRUCTION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238300
Sponsor’s telephone number 9175679722
Plan sponsor’s address 576 5TH AVE STE 903, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing SAM KIM
AXIOM CONSTRUCTION CORP 2019 371695697 2020-11-23 AXIOM CONSTRUCTION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238300
Sponsor’s telephone number 9175679722
Plan sponsor’s address 576 5TH AVE STE 903, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing SAM KIM
AXIOM CONSTRUCTION CORP 2017 371695697 2018-11-20 AXIOM CONSTRUCTION CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238300
Sponsor’s telephone number 9175679722
Plan sponsor’s address 576 5TH AVE STE 903, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-11-20
Name of individual signing SAM KIM
AXIOM CONSTRUCTION CORP 2017 371695697 2018-10-30 AXIOM CONSTRUCTION CORP 0
Three-digit plan number (PN) 001
Effective date of plan 2017-10-01
Business code 238300
Sponsor’s telephone number 9175679722
Plan sponsor’s address 576 5TH AVE STE 903, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-10-30
Name of individual signing SAM KIM

Chief Executive Officer

Name Role Address
SAMUEL KIM Chief Executive Officer 576 FIFTH AVE, SUITE 903, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 576 5TH AVE, SUITE 903, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2024616-DCA Inactive Business 2015-06-19 2023-02-28
1447501-DCA Inactive Business 2012-10-09 2015-02-28

History

Start date End date Type Value
2012-06-01 2023-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2016-07-01 Address 1133 BROADWAY, SUITE 707, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160701002025 2016-07-01 BIENNIAL STATEMENT 2016-06-01
120601000678 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-26 No data 169 STREET, FROM STREET 73 AVENUE TO STREET 75 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I OBSERVED THE RESPONDENT HAS STORED AN CONSTRUCTION CONTAINER ON THE ROADWAY ON THE SIDE OF THEIR BUILDING OPERATION WITHOUT AN ACTIVE DOT PERMIT ON FILE. DOB PERMIT 421475166-01-AL EXPIRES 05/10/2020 AND BEING USED TO IDENTIFY THE RESPONDENT.
2018-08-16 No data 73 AVENUE, FROM STREET 169 STREET TO STREET 170 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O, I observed the respondent place a construction container on the street without a permit. It was being used to collect construction debris from a Building operation in progress.
2017-02-14 No data 48 AVENUE, FROM STREET 5 STREET TO STREET VERNON BOULEVARD No data Street Construction Inspections: Active Department of Transportation no x s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301168 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301169 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
2988634 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988635 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2491846 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491825 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2351147 LICENSE REPL INVOICED 2016-05-23 15 License Replacement Fee
2108992 FINGERPRINT CREDITED 2015-06-19 75 Fingerprint Fee
2098680 FINGERPRINT INVOICED 2015-06-08 75 Fingerprint Fee
2098681 TRUSTFUNDHIC INVOICED 2015-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2997238000 2020-06-24 0202 PPP 576 5th Ave, Suite 903, New York, NY, 10036-4802
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10036-4802
Project Congressional District NY-12
Number of Employees 2
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16036.35
Forgiveness Paid Date 2022-01-06
3537508503 2021-02-24 0202 PPS 576 5th Ave Rm 903, New York, NY, 10036-4802
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4802
Project Congressional District NY-12
Number of Employees 1
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13918.34
Forgiveness Paid Date 2022-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State