Search icon

DYNAMIXE, INC.

Company Details

Name: DYNAMIXE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2017 (8 years ago)
Entity Number: 5217969
ZIP code: 10580
County: New York
Place of Formation: New York
Address: 411 THEODORE FREMD AVE STE 206, RYE, NY, United States, 10580

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DYNAMIXE INC 401K PLAN 2023 823128537 2024-07-20 DYNAMIXE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541330
Sponsor’s telephone number 9172088718
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing SHIRLEY HORNER
DYNAMIXE INC 401K PLAN 2022 823128537 2023-06-23 DYNAMIXE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 541330
Sponsor’s telephone number 9172088718
Plan sponsor’s address 411 THEODORE FREMD AVE, SUITE 206 SOUTH, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 411 THEODORE FREMD AVE STE 206, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
KARTIK SUBRAMANIAN Chief Executive Officer 411 THEODORE FREMD AVE STE 206, RYE, NY, United States, 10580

History

Start date End date Type Value
2022-06-21 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-10-16 2022-06-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-10-16 2024-10-03 Address 57 W. 57TH ST., 4TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003002799 2024-10-03 BIENNIAL STATEMENT 2024-10-03
171016010158 2017-10-16 CERTIFICATE OF INCORPORATION 2017-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2297487705 2020-05-01 0202 PPP 57 W 57TH ST FL 4, NEW YORK, NY, 10019
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322500
Loan Approval Amount (current) 322500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 18
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326661.32
Forgiveness Paid Date 2021-08-19
4783198702 2021-04-01 0202 PPS 57 W 57th St Fl 4, New York, NY, 10019-2827
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293982
Loan Approval Amount (current) 293982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-2827
Project Congressional District NY-12
Number of Employees 17
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297343.19
Forgiveness Paid Date 2022-05-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State