Search icon

AXIS MECHANICAL OF NEW YORK INC

Company claim

Is this your business?

Get access!

Company Details

Name: AXIS MECHANICAL OF NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582273
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 137 Fifth Avenue, 8FL, 8FL, NEW YORK, NY, United States, 10010
Principal Address: 137 Fifth Avenue, 8 FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CLEMENTE MORFUNI Chief Executive Officer 137 FIFTH AVENUE, 8FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 Fifth Avenue, 8FL, 8FL, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
611738884
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 137 FIFTH AVENUE, 8FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 110 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-20 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-10 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241205003279 2024-12-05 BIENNIAL STATEMENT 2024-12-05
200602060796 2020-06-02 BIENNIAL STATEMENT 2020-05-01
140523010251 2014-05-23 CERTIFICATE OF INCORPORATION 2014-05-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
158030.00
Total Face Value Of Loan:
158030.00
Date:
2020-04-07
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:
158031.00
Total Face Value Of Loan:
158031.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158031
Current Approval Amount:
158031
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159879.75
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158030
Current Approval Amount:
158030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159731.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State