Search icon

DYLIX CORPORATION

Company Details

Name: DYLIX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969741
ZIP code: 14072
County: Chautauqua
Place of Formation: New York
Address: 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4Y5V4 Active U.S./Canada Manufacturer 2007-12-20 2024-03-11 2027-05-18 2023-05-09

Contact Information

POC JAMES BORKOWSKI
Phone +1 716-773-2985
Fax +1 716-773-2786
Address 347 LANG BLVD, GRAND ISLAND, ERIE, NY, 14072 3123, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072

Chief Executive Officer

Name Role Address
NATHANIEL BARGAR Chief Executive Officer 347 LANG BOULEVARD, GRAND ISLAND, NY, United States, 14072

History

Start date End date Type Value
2010-07-06 2019-09-05 Address PO BOX 216, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905002058 2019-09-05 BIENNIAL STATEMENT 2018-07-01
101222000863 2010-12-22 CERTIFICATE OF AMENDMENT 2010-12-22
100706000386 2010-07-06 CERTIFICATE OF INCORPORATION 2010-07-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNM08AE46P 2008-09-26 2008-09-26 2008-09-26
Unique Award Key CONT_AWD_NNM08AE46P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title CLOSEOUT MOD
NAICS Code 335314: RELAY AND INDUSTRIAL CONTROL MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient DYLIX CORPORATION
UEI ZYDWYMMQXPG8
Legacy DUNS 808850221
Recipient Address UNITED STATES, 347 LANG BLVD, GRAND ISLAND, 140723123
PO AWARD NNM08AB43P 2008-08-25 2007-06-30 2007-06-30
Unique Award Key CONT_AWD_NNM08AB43P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PRESSURE TRANSDUCERS.
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes 6110: ELECTRICAL CONTROL EQUIPMENT

Recipient Details

Recipient DYLIX CORPORATION
UEI ZYDWYMMQXPG8
Legacy DUNS 808850221
Recipient Address UNITED STATES, 347 LANG BLVD, GRAND ISLAND, 140723123
PURCHASE ORDER AWARD SPMYM211P2958 2011-08-09 2011-08-15 2011-08-15
Unique Award Key CONT_AWD_SPMYM211P2958_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5600.00
Current Award Amount 5600.00
Potential Award Amount 5600.00

Description

Title SENSOR, PRESSURE
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient DYLIX CORPORATION
UEI ZYDWYMMQXPG8
Legacy DUNS 808850221
Recipient Address UNITED STATES, 347 LANG BLVD, GRAND ISLAND, ERIE, NEW YORK, 140723123
PURCHASE ORDER AWARD SPMYM211P0190 2010-12-06 2011-01-20 2011-01-20
Unique Award Key CONT_AWD_SPMYM211P0190_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11200.00
Current Award Amount 11200.00
Potential Award Amount 11200.00

Description

Title SENSOR, PRESSURE, HYDRAULIC
NAICS Code 334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product and Service Codes 5999: MSC ELECT & ELECTRONIC COMPONENTS

Recipient Details

Recipient DYLIX CORPORATION
UEI ZYDWYMMQXPG8
Legacy DUNS 808850221
Recipient Address UNITED STATES, 347 LANG BLVD, GRAND ISLAND, ERIE, NEW YORK, 140723123

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346543283 0213600 2023-03-03 347 LANG BLVD., GRAND ISLAND, NY, 14072
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-03-23
Case Closed 2023-05-05

Related Activity

Type Complaint
Activity Nr 1998623
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2023-03-23
Abatement Due Date 2023-04-24
Current Penalty 3515.25
Initial Penalty 4687.0
Final Order 2023-03-31
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) Facility - On or about 03/03/2023, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program. Employees in the facility use chemicals such as but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a), a written program should include descriptions of how the criteria for: 1. Labeling and other forms of warning; 2. Safety Data Sheets such as but not limited to; AND 3. Employee information and training will be met. Additionally, a list of hazardous chemicals known to be present in the workplace must be compiled. Methods used to inform employees of the hazards associated with non routine tasks and the informing of contractors of workplace hazard must also be addressed. The written program must be made available upon request. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F01
Issuance Date 2023-03-23
Abatement Due Date 2023-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-31
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(1): The chemical manufacturer, importer, or distributor did not ensure that each container of classified hazardous chemicals leaving the workplace was labeled, tagged or marked with the information required in 29 CFR 1910.1200(f)(1)(i) through 29 CFR 1910.1200(f)(1)(vi) a) Facility - On or about 03/13/2023, employees in the facility working with chemicals such as but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a). The employer did not ensure flux remover and Trichloroethylene were labeled and marked with information required. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2023-03-23
Abatement Due Date 2023-04-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-03-31
Nr Instances 1
Nr Exposed 25
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Facility - On or about 03/03/2023 and ongoing, employees working with materials such as, but not limited to Trichloroethylene, and Flux Remover which contains trans-Dichloroethylene, 1,1,1,2,2,3,4,5,5,5-Decafluoropentane, and 1,1,1,2-Tetrafluoroethane (HFC 134a), were not provided with information and training on the hazardous materials that they work with. Employee information shall include at least: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets. Employee training shall include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate hazard information. ABATEMENT CERTIFICATION REQUIRED
342570850 0213600 2017-08-23 347 LANG BLVD., GRAND ISLAND, NY, 14072
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-23
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9279748302 2021-01-30 0296 PPS 347 Lang Blvd, Grand Island, NY, 14072-3123
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231552.87
Loan Approval Amount (current) 231552.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-3123
Project Congressional District NY-26
Number of Employees 28
NAICS code 334519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233887.43
Forgiveness Paid Date 2022-02-07
2913227103 2020-04-11 0296 PPP 347 Lang Blvd., GRAND ISLAND, NY, 14072-3123
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231552.87
Loan Approval Amount (current) 231552.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GRAND ISLAND, ERIE, NY, 14072-3123
Project Congressional District NY-26
Number of Employees 28
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233443.36
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State