Search icon

AXS HOLDINGS LLC

Company Details

Name: AXS HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 May 2019 (6 years ago)
Entity Number: 5559952
ZIP code: 12207
County: Westchester
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-05-28 2023-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817003004 2023-08-17 BIENNIAL STATEMENT 2023-05-01
190724000363 2019-07-24 CERTIFICATE OF PUBLICATION 2019-07-24
190528000898 2019-05-28 APPLICATION OF AUTHORITY 2019-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775077002 2020-04-06 0202 PPP 181 Westchester Ave, Ste 402, PORT CHESTER, NY, 10573-4517
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204700
Loan Approval Amount (current) 204700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40891
Servicing Lender Name UMB Bank, National Association
Servicing Lender Address 1010 Grand Blvd, KANSAS CITY, MO, 64106-2225
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4517
Project Congressional District NY-16
Number of Employees 11
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 40891
Originating Lender Name UMB Bank, National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207184.83
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State