Search icon

DYE-NAMIX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DYE-NAMIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1995 (30 years ago)
Entity Number: 1890167
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 359 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013
Address: 359 BROADWAY, 2ND FLOOR, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYLENE MARASCO Chief Executive Officer 359 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
DYE-NAMIX INC. DOS Process Agent 359 BROADWAY, 2ND FLOOR, New York, NY, United States, 10013

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 54 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 359 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-04-07 2025-01-01 Address 54 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-04-07 2025-01-01 Address 54 HOWARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-04-10 2005-04-07 Address 16 MERCER ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046720 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000217 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220912000671 2022-09-12 BIENNIAL STATEMENT 2021-01-01
061226002072 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050407002931 2005-04-07 BIENNIAL STATEMENT 2005-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60365.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60800.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State