Search icon

DYNAMIX CONSULTING CORP.

Company Details

Name: DYNAMIX CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2002 (23 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2782697
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 51 5TH AVENUE, SUITE 2, PELHAM, NY, United States, 10803
Principal Address: 50 5TH AVE, 2ND FL, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ALONGI Chief Executive Officer 51 5TH AVENUE, SUITE 2, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 5TH AVENUE, SUITE 2, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2005-01-05 2008-07-03 Address 50 5TH AVE, 2ND FL, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2005-01-05 2008-07-03 Address 50 5TH AVE, 2ND FL, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
2002-06-25 2008-07-03 Address 191 LOCUST AVENUE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1939129 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080703002423 2008-07-03 BIENNIAL STATEMENT 2008-06-01
050105002510 2005-01-05 BIENNIAL STATEMENT 2004-06-01
020625000450 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54666.00
Total Face Value Of Loan:
54666.00
Date:
2020-05-25
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:
2000000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
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:
59555.00
Total Face Value Of Loan:
59555.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59555
Current Approval Amount:
59555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59827.48
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54666
Current Approval Amount:
54666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54929.59

Date of last update: 30 Mar 2025

Sources: New York Secretary of State