Search icon

PIXONIC, INC.

Company Details

Name: PIXONIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 2000 (25 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 2511166
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 87-45 52ND AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 730 RIVERSIDE DR, 6BB, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-45 52ND AVENUE, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
KERSTI MACK Chief Executive Officer 730 RIVERSIDE DR, 6BB, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
2010-06-10 2024-09-10 Address 730 RIVERSIDE DR, 6BB, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2005-09-16 2024-09-10 Address 87-45 52ND AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2002-04-25 2010-06-10 Address 730 RIVERSIDE DR, 6BB, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2002-04-25 2005-09-16 Address 730 RIVERSIDE DR, 6BB, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2000-05-17 2002-04-25 Address 730 RIVERSIDE DRIVE, #2E, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2000-05-17 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240910002013 2024-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-29
100610002058 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080527002324 2008-05-27 BIENNIAL STATEMENT 2008-05-01
050916000006 2005-09-16 CERTIFICATE OF AMENDMENT 2005-09-16
020425002564 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000517000569 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6893657702 2020-05-01 0202 PPP 150 Greenway Terrace 67W, Forest Hills, NY, 11375
Loan Status Date 2024-04-10
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16505.1
Forgiveness Paid Date 2021-06-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State