Search icon

X-TREME TERMITE & PEST CONTROL LLC

Company Details

Name: X-TREME TERMITE & PEST CONTROL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367138
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 97 BROAD STREET, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97 BROAD STREET, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2013-02-20 2013-07-25 Address 78 MEADOW LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2006-05-25 2013-02-20 Address 23 SANDS ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725000481 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
130220002401 2013-02-20 BIENNIAL STATEMENT 2012-05-01
060525000335 2006-05-25 ARTICLES OF ORGANIZATION 2006-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6670347401 2020-05-15 0202 PPP 97 Broad Street, Staten Island, NY, 10304
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36491
Loan Approval Amount (current) 36491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Staten Island, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37089.85
Forgiveness Paid Date 2022-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State