Search icon

AXIS RADIUS CONSTRUCTION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AXIS RADIUS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2014
Business ALEI: 1146104
Annual report due: 31 Mar 2026
Business address: 23 PLASKON DRIVE, SHELTON, CT, 06484, United States
Mailing address: 23 PLASKON DRIVE 23 PLASKON DRIVE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Jdoyens@aol.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
JOSHUA J. DOYENS Officer 23 PLASKON DRIVE, SHELTON, CT, 06484, United States 23 PLASKON DRIVE, SHELTON, CT, 06484, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641160 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-11-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037845 2025-03-01 - Annual Report Annual Report -
BF-0012231127 2024-03-27 - Annual Report Annual Report -
BF-0011733564 2024-03-24 - Annual Report Annual Report -
BF-0010530430 2022-11-21 - Annual Report Annual Report -
BF-0009796790 2022-03-21 - Annual Report Annual Report -
0006870672 2020-04-02 - Annual Report Annual Report 2019
0006870677 2020-04-02 - Annual Report Annual Report 2020
0006339718 2019-01-28 - Annual Report Annual Report 2018
0006339713 2019-01-28 - Annual Report Annual Report 2017
0005872335 2017-06-21 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4273878400 2021-02-06 0156 PPS 23 Plaskon Dr, Shelton, CT, 06484-4325
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6795
Loan Approval Amount (current) 6795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelton, FAIRFIELD, CT, 06484-4325
Project Congressional District CT-03
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6890.32
Forgiveness Paid Date 2022-07-06
8163927403 2020-05-18 0156 PPP 23 PLASKON DRIVE, SHELTON, CT, 06484
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7808
Loan Approval Amount (current) 7808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHELTON, FAIRFIELD, CT, 06484-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7910.04
Forgiveness Paid Date 2021-09-08

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003376333 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name AXIS RADIUS CONSTRUCTION LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information