Search icon

3-XTREME MOTORSPORTS, INC.

Company Details

Name: 3-XTREME MOTORSPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1972 (52 years ago)
Entity Number: 247274
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 333 E ONONDAGA ST, SYRACUSE, NY, United States, 13202
Principal Address: 898 SO FIRST ST, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A BUONO Chief Executive Officer 898 SO FIRST ST, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
GEORGE RAUS DOS Process Agent 333 E ONONDAGA ST, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2000-12-05 2005-01-05 Address 333 E WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2000-12-05 2005-01-05 Address 7374 HAWATHORNE DR, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2000-12-05 2005-01-05 Address HONDA KAWASAKI USED CARS, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1998-03-17 2000-12-05 Address 898 SOUTH FIRST ST, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1998-03-17 2000-12-05 Address 5476 CAUGHDENOY ROAD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1998-03-17 2000-12-05 Address 1 LINCOLN CENTER, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1998-01-22 2004-01-16 Name THUNDER ALLEY MOTORSPORTS, INC.
1985-02-20 1998-01-22 Name LIVERPOOL NISSAN, INC.
1972-11-21 1998-03-17 Address 605 WILSON BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1972-11-21 1985-02-20 Name DAVID BUONO'S DATSUN WORLD, INC.

Filings

Filing Number Date Filed Type Effective Date
050105002276 2005-01-05 BIENNIAL STATEMENT 2004-11-01
040116000799 2004-01-16 CERTIFICATE OF AMENDMENT 2004-01-16
021018002691 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001205002548 2000-12-05 BIENNIAL STATEMENT 2000-11-01
981113002065 1998-11-13 BIENNIAL STATEMENT 1998-11-01
C259645-2 1998-04-30 ASSUMED NAME CORP INITIAL FILING 1998-04-30
980317002329 1998-03-17 BIENNIAL STATEMENT 1996-11-01
980122000297 1998-01-22 CERTIFICATE OF AMENDMENT 1998-01-22
B195174-3 1985-02-20 CERTIFICATE OF AMENDMENT 1985-02-20
B065636-3 1984-02-02 CERTIFICATE OF MERGER 1984-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8461208306 2021-01-29 0248 PPP 31 US Route 11, Central Square, NY, 13036-4350
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7770
Loan Approval Amount (current) 7770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central Square, OSWEGO, NY, 13036-4350
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7862.81
Forgiveness Paid Date 2022-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State