Search icon

AXZONS HEALTH SYSTEM CORPORATION

Company Details

Name: AXZONS HEALTH SYSTEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2014 (10 years ago)
Entity Number: 4653330
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 38 GROVE STREET, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 347-829-9667

Phone +1 516-777-0612

Phone +1 866-429-9667

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
AXZONS HEALTH SYSTEMS CORP 401K PLAN 2023 472361465 2024-07-10 AXZONS HEALTH SYSTEM CORPORATION 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 5169781919
Plan sponsor’s address 70 E SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11530

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing SHIRLEY HORNER
AXZONS HEALTH SYSTEMS CORP 401K PLAN 2022 472361465 2023-05-25 AXZONS HEALTH SYSTEM CORPORATION 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 5169781919
Plan sponsor’s address 70 E SUNRISE HWY, STE 500, VALLEY STREAM, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing SHIRLEY HORNER
AXZONS HEALTH SYSTEMS CORP 401K PLAN 2021 472361465 2022-07-14 AXZONS HEALTH SYSTEM CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621610
Sponsor’s telephone number 5169781919
Plan sponsor’s address 70 E SUNRISE HWY, STE 500 5TH FLOOR, VALLEY STREAM, NY, 11530

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
SANDEEP KALRA Chief Executive Officer 38 GROVE STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
AXZONS HEALTH SYSTEM CORPORATION DOS Process Agent 38 GROVE STREET, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
171030006166 2017-10-30 BIENNIAL STATEMENT 2016-10-01
141020010252 2014-10-20 CERTIFICATE OF INCORPORATION 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8747217003 2020-04-08 0235 PPP 38 GROVE ST, GARDEN CITY, NY, 11530-6632
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6632
Project Congressional District NY-04
Number of Employees 35
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83321.9
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State