Search icon

EXTREME AUTO ACCESSORIES CORP.

Company Details

Name: EXTREME AUTO ACCESSORIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2805772
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 235 LIBERTY AVE., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAKANG LEE Chief Executive Officer 235 LIBERTY AVE., MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
EXTREME AUTO ACCESSORIES CORP. DOS Process Agent 235 LIBERTY AVE., MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2010-10-20 2018-08-31 Address 120-19 ROCKAWAY BOULEVARD, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2010-10-20 2018-08-31 Address 68 STAR MILL ROAD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2010-10-20 2018-08-31 Address 120-19 ROCKAWAY BOULEVARD, S OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2008-05-08 2010-10-20 Address 120-19 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2006-08-16 2010-10-20 Address 68 STAR MILL RD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2006-08-16 2010-10-20 Address 68 STAR MILL RD, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2002-08-28 2008-05-08 Address 68 STAR MILL ROAD, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180831006073 2018-08-31 BIENNIAL STATEMENT 2018-08-01
170504006631 2017-05-04 BIENNIAL STATEMENT 2016-08-01
141002007512 2014-10-02 BIENNIAL STATEMENT 2014-08-01
101020002567 2010-10-20 BIENNIAL STATEMENT 2010-08-01
080508000396 2008-05-08 CERTIFICATE OF CHANGE 2008-05-08
060816002160 2006-08-16 BIENNIAL STATEMENT 2006-08-01
020828000154 2002-08-28 CERTIFICATE OF INCORPORATION 2002-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5025908707 2021-04-02 0235 PPS 300 Park Ave, Garden City Park, NY, 11040-5316
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18912.5
Loan Approval Amount (current) 18912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5316
Project Congressional District NY-03
Number of Employees 3
NAICS code 423120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19022.82
Forgiveness Paid Date 2021-11-01
9350397007 2020-04-09 0235 PPP 300 PARK AVE, NEW HYDE PARK, NY, 11040-5316
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-5316
Project Congressional District NY-03
Number of Employees 3
NAICS code 336390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19038.82
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State