Search icon

CODE DX, INC.

Company Details

Name: CODE DX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2019 (5 years ago)
Entity Number: 5644665
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CFXBL18VJUA4 2021-12-20 6 BAYVIEW AVE, NORTHPORT, NY, 11768, 1502, USA 6 BAYVIEW AVE, NORTHPORT, NY, 11768, USA

Business Information

URL www.codedx.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-06-23
Initial Registration Date 2016-09-01
Entity Start Date 2015-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 541511, 541512, 541519, 541690, 541990, 611420

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY A BENNETT
Role CONTROLLER
Address 6 BAYVEW AVENUE, NORTHPORT, NY, 11768, USA
Title ALTERNATE POC
Name ANITA D'AMICO
Role CEO
Address 6 BAYVEW AVENUE, NORTHPORT, NY, 11768, USA
Government Business
Title PRIMARY POC
Name KELLY A BENNETT
Role CONTROLLER
Address 6 BAYVEW AVENUE, NORTHPORT, NY, 11768, USA
Past Performance
Title PRIMARY POC
Name ANITA D'AMICO
Role CEO
Address 6 BAYVEW AVENUE, NORTHPORT, NY, 11768, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QDQ0 Active Non-Manufacturer 2016-10-05 2024-03-03 2025-06-23 2021-12-20

Contact Information

POC KELLY A. BENNETT
Phone +1 631-759-3920
Address 6 BAYVIEW AVE, NORTHPORT, NY, 11768 1502, 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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ERIKA VARGA Chief Executive Officer 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, United States, 94043

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 690 E MIDDLEFIELD RD, MOUNTAIN VIEW, CA, 94043, USA (Type of address: Chief Executive Officer)
2020-03-17 2024-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-25 2020-03-17 Address 6 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002102 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211101002549 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200317000183 2020-03-17 CERTIFICATE OF CHANGE 2020-03-17
191025000229 2019-10-25 APPLICATION OF AUTHORITY 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1102607700 2020-05-01 0235 PPP 6 BAYVIEW AVE, NORTHPORT, NY, 11768
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124852
Loan Approval Amount (current) 124852
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125756.07
Forgiveness Paid Date 2021-01-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State