Search icon

DIX DIGITAL PREPRESS INC.

Company Details

Name: DIX DIGITAL PREPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1795031
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MVT1TKQNBDR3 2024-04-05 8462 WAYFARER DR, CICERO, NY, 13039, 8242, USA 8462 WAYFARER DR, CICERO, NY, 13039, 8242, USA

Business Information

URL www.dixtype.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-04-20
Initial Registration Date 2023-04-06
Entity Start Date 1994-02-11
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 323117, 323120
Product and Service Codes T001, T004, T011, T099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HUMBERTO A WISPE
Role DIRECTOR OF OPERATIONS
Address 8462 WAYFARER DRIVE, CICERO, NY, 13039, USA
Government Business
Title PRIMARY POC
Name HUMBERTO A WISPE
Role DIRECTOR OF OPERATIONS
Address 8462 WAYFARER DRIVE, CICERO, NY, 13039, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2023 161453837 2024-03-19 DIX DIGITAL PREPRESS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-03-19
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2024-03-19
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2022 161453837 2023-10-17 DIX DIGITAL PREPRESS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2023-10-17
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2021 161453837 2022-12-14 DIX DIGITAL PREPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-12-13
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2022-12-13
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2020 161453837 2021-11-23 DIX DIGITAL PREPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2021-11-23
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2019 161453837 2021-02-18 DIX DIGITAL PREPRESS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-02-18
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2021-02-18
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2018 161453837 2019-11-04 DIX DIGITAL PREPRESS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2019-11-01
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2017 161453837 2018-12-26 DIX DIGITAL PREPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2018-12-21
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2018-12-21
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2016 161453837 2017-12-26 DIX DIGITAL PREPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-12-26
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2017-12-26
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2015 161453837 2017-01-17 DIX DIGITAL PREPRESS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2017-01-17
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2017-01-17
Name of individual signing BRIDGETTE HUNT
DIX DIGITAL PREPRESS, INC. 401(K) PROFIT SHARING PLAN 2014 161453837 2015-12-16 DIX DIGITAL PREPRESS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 811210
Sponsor’s telephone number 3152885888
Plan sponsor’s address 8462 WAYFARER DRIVE, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2015-12-16
Name of individual signing BRIDGETTE HUNT
Role Employer/plan sponsor
Date 2015-12-16
Name of individual signing BRIDGETTE HUNT

Chief Executive Officer

Name Role Address
C SCOTT WENGER Chief Executive Officer 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 B GATEWAY PARK DR, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2007-02-15 2008-02-08 Address 200 B GATEWAY PARK DRIVE, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2004-03-03 2007-02-15 Address 100 MADISON ST, STE 800, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1998-02-18 2008-02-08 Address 1005 W FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
1998-02-18 2008-02-08 Address 1005 W FAYETTE ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office)
1998-02-18 2004-03-03 Address MONY TOWER 1, PO BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)
1994-02-11 1998-02-18 Address MONY TOWER I, P.O. BOX 4976, SYRACUSE, NY, 13221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114000731 2022-11-14 BIENNIAL STATEMENT 2022-02-01
080208003003 2008-02-08 BIENNIAL STATEMENT 2008-02-01
070215000411 2007-02-15 CERTIFICATE OF AMENDMENT 2007-02-15
060320002567 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040303002384 2004-03-03 BIENNIAL STATEMENT 2004-02-01
020226002036 2002-02-26 BIENNIAL STATEMENT 2002-02-01
000301002964 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980218002452 1998-02-18 BIENNIAL STATEMENT 1998-02-01
940211000499 1994-02-11 CERTIFICATE OF INCORPORATION 1994-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6522378502 2021-03-03 0248 PPS 8462 Wayfarer Dr, Cicero, NY, 13039-8242
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143180
Loan Approval Amount (current) 143180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8242
Project Congressional District NY-22
Number of Employees 13
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 143897.86
Forgiveness Paid Date 2021-09-08
3845257408 2020-05-08 0248 PPP 8462 WAYFARER DR, CICERO, NY, 13039-8242
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144700
Loan Approval Amount (current) 144700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-8242
Project Congressional District NY-22
Number of Employees 14
NAICS code 323120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146210.43
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State