Search icon

DYE-NAMIX INC.

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)
1997-04-10 2005-04-07 Address 16 MERCER ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1995-01-31 2005-04-07 Address 16 MERCER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-01-31 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030107002426 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010105002040 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990126002089 1999-01-26 BIENNIAL STATEMENT 1999-01-01
970410002027 1997-04-10 BIENNIAL STATEMENT 1997-01-01
950131000350 1995-01-31 CERTIFICATE OF INCORPORATION 1995-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1673857208 2020-04-15 0202 PPP 359 Broadway 2nd Floor, New York, NY, 10013
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60800.57
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State