Search icon

AXIS NJ, LLC

Company Details

Name: AXIS NJ, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Feb 2019 (6 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 5486527
ZIP code: 11040
County: Nassau
Place of Formation: Delaware
Address: 270 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EAPXS6BLAE86 2024-02-22 270 PARK AVE, GARDEN CITY PARK, NY, 11040, 5318, USA 270 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA

Business Information

Division Name AXIS NJ, A POWER-FLO TECHNOLOGIES AFFILIATE
Division Number AXIS NJ
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-02-23
Initial Registration Date 2016-08-12
Entity Start Date 2015-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER PETERS
Role BRANCH MANAGER
Address 270 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA
Government Business
Title PRIMARY POC
Name JENNIFER PETERS
Role BRANCH MANAGER
Address 270 PARK AVENUE, GARDEN CITY PARK, NY, 11040, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QEF4 Active Non-Manufacturer 2016-10-11 2024-03-07 2028-02-23 2024-02-22

Contact Information

POC JENNIFER PETERS
Phone +1 908-429-0090
Address 270 PARK AVE, GARDEN CITY PARK, NY, 11040 5318, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 270 PARK AVENUE, NEW HYDE PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
221229001821 2022-12-29 CERTIFICATE OF MERGER 2023-01-01
190411000468 2019-04-11 CERTIFICATE OF PUBLICATION 2019-04-11
190201000090 2019-02-01 APPLICATION OF AUTHORITY 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9551497107 2020-04-15 0235 PPP 270 Park Avenue, Garden City Park, NY, 11040
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311035
Loan Approval Amount (current) 311035
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 Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 312884.17
Forgiveness Paid Date 2020-11-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State