Name: | XTREME AUTOBODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2006 (19 years ago) |
Entity Number: | 3415922 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 BROOK AVENUE, SUITE B, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EFRAIN RUIZ | Chief Executive Officer | 55 BROOK AVENUE, SUITE B, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
XTREME AUTOBODY, INC. | DOS Process Agent | 55 BROOK AVENUE, SUITE B, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-21 | 2017-10-25 | Address | 307 SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2015-07-21 | 2017-10-25 | Address | 307 SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2015-07-21 | 2017-10-25 | Address | 307 SKIDMORES RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
2006-09-22 | 2015-07-21 | Address | 124 FIFTH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171025006230 | 2017-10-25 | BIENNIAL STATEMENT | 2016-09-01 |
150721002036 | 2015-07-21 | BIENNIAL STATEMENT | 2014-09-01 |
060922000375 | 2006-09-22 | CERTIFICATE OF INCORPORATION | 2006-09-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4606508001 | 2020-06-26 | 0235 | PPP | 55 brook avenue b, DEER PARK, NY, 11729-7200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1671675 | Intrastate Non-Hazmat | 2020-02-18 | 12000 | 2019 | 2 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State