Search icon

CANDIX, INC.

Company Details

Name: CANDIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1973 (52 years ago)
Entity Number: 268392
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 171 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. DIXON Chief Executive Officer 171 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 GRAND STREET, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
1999-08-31 2007-08-23 Address 171 GRAND ST, CROTON-ON-HUDSON, NY, 10520, 2308, USA (Type of address: Chief Executive Officer)
1993-09-09 2007-08-23 Address 171 GRAND STREET, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1993-05-21 1999-08-31 Address 171 GRAND STREET, CROTON-ON-HUDSON, NY, 10520, 2308, USA (Type of address: Chief Executive Officer)
1993-05-21 2007-08-23 Address 171 GRAND STREET, CROTON-ON-HUDSON, NY, 10520, 2308, USA (Type of address: Principal Executive Office)
1973-08-16 1993-09-09 Address 46 THOMPSON AVE., CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002331 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110816002754 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090812002421 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070823002599 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051004002914 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030729003006 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010806002068 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990831002586 1999-08-31 BIENNIAL STATEMENT 1999-08-01
970811002339 1997-08-11 BIENNIAL STATEMENT 1997-08-01
930909002783 1993-09-09 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3451298010 2020-06-24 0202 PPP 171 Grand Street, Croton-on-Hudson, NY, 10520-2308
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24212
Loan Approval Amount (current) 24212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Croton-on-Hudson, WESTCHESTER, NY, 10520-2308
Project Congressional District NY-17
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24494.58
Forgiveness Paid Date 2021-08-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State