Search icon

MIXLAB, INC.

Company Details

Name: MIXLAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117493
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MIXLAB, INC. DOS Process Agent 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FREDERIC DIJOLS Chief Executive Officer 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-03 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-04-07 2023-04-04 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-01-28 2023-04-04 Address 336 WEST 37TH STREET, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-30 2021-04-07 Address 336 WEST 37TH STREET,, SUITE 850, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-04-10 2017-11-30 Address ATTENTION: FREDERIC DIJOLS, 240 KENT AVENUE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403005131 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230404001730 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210407060093 2021-04-07 BIENNIAL STATEMENT 2021-04-01
200128060145 2020-01-28 BIENNIAL STATEMENT 2019-04-01
171130000114 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
170410000351 2017-04-10 APPLICATION OF AUTHORITY 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643987209 2020-04-27 0202 PPP 336 West 37th Street, Suite 850, New York, NY, 10018
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467542
Loan Approval Amount (current) 467542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472827.82
Forgiveness Paid Date 2021-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State