Search icon

AXIS MECHANICAL OF NEW YORK INC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIS MECHANICAL OF NEW YORK IN 401(K) PROFIT SHARING PLAN AND T 2023 611738884 2024-08-02 AXIS MECHANICAL OF NEW YORK 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468961766
Plan sponsor’s address 137 FIFTH AVE, 8TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing STEVEN MARINO
AXIS MECHANICAL OF NEW YORK IN 401(K) PROFIT SHARING PLAN AND T 2022 611738884 2023-09-08 AXIS MECHANICAL OF NEW YORK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468961766
Plan sponsor’s address 137 FIFTH AVE, 8TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing STEVEN MARINO
AXIS MECHANICAL OF NEW YORK IN 401(K) PROFIT SHARING PLAN AND T 2021 611738884 2022-06-09 AXIS MECHANICAL OF NEW YORK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468961766
Plan sponsor’s address 137 FIFTH AVE, 8TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing STEVEN MARINO
AXIS MECHANICAL OF NEW YORK IN 401(K) PROFIT SHARING PLAN AND T 2020 611738884 2021-06-28 AXIS MECHANICAL OF NEW YORK 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6468961766
Plan sponsor’s address 137 FIFTH AVE, 8TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing STEVEN MARINO
AXIS MECHANICAL OF NEW YORK IN 401(K) PROFIT SHARING PLAN AND T 2019 611738884 2020-11-10 AXIS MECHANICAL OF NEW YORK 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238220
Sponsor’s telephone number 6468961766
Plan sponsor’s address 137 FIFTH AVE, 8TH FL, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-11-10
Name of individual signing STEVEN MARINO

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

History

Start date End date Type Value
2024-12-05 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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 2024-12-05 Address 137 FIFTH AVENUE, 8FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
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
2024-05-23 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-29 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-05 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-03 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-16 2023-11-03 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682437009 2020-04-07 0202 PPP 137 Fifth Ave FL 8, NEW YORK, NY, 10010-7102
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158031
Loan Approval Amount (current) 158031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-7102
Project Congressional District NY-12
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159879.75
Forgiveness Paid Date 2021-06-23
3004278307 2021-01-21 0202 PPS 137 5th Ave Fl 8, New York, NY, 10010-7141
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158030
Loan Approval Amount (current) 158030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10010-7141
Project Congressional District NY-12
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159731.53
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State