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 (53 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7770.00
Total Face Value Of Loan:
7770.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7770
Current Approval Amount:
7770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7862.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State