Search icon

XTREME CONSTRUCTION & PROPERTIES LLC

Company Details

Name: XTREME CONSTRUCTION & PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706401
ZIP code: 10919
County: Orange
Place of Formation: New York
Address: 239 SEAMAN RD, CIRCLEVILLE, NY, United States, 10919

Agent

Name Role Address
PHILIP BARNAO Agent 508 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
PHILIP BARNAO DOS Process Agent 239 SEAMAN RD, CIRCLEVILLE, NY, United States, 10919

History

Start date End date Type Value
2021-02-17 2024-08-02 Address 239 SEAMAN RD, CIRCLEVILLE, NY, 10919, USA (Type of address: Service of Process)
2017-04-06 2021-02-17 Address 508 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2017-04-06 2024-08-02 Address 508 BLOOMINGBURG RD, MIDDLETOWN, NY, 10940, USA (Type of address: Registered Agent)
2015-11-04 2017-04-06 Address 324 AWOSTING RD, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
2008-08-07 2017-04-06 Address 226 BASEL RD., PINE BUSH, NY, 12566, USA (Type of address: Registered Agent)
2008-08-07 2015-11-04 Address 226 BASEL RD., PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004129 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220812001294 2022-08-12 BIENNIAL STATEMENT 2022-08-01
210217060521 2021-02-17 BIENNIAL STATEMENT 2020-08-01
190215060149 2019-02-15 BIENNIAL STATEMENT 2018-08-01
170406000837 2017-04-06 CERTIFICATE OF CHANGE 2017-04-06
170301007060 2017-03-01 BIENNIAL STATEMENT 2016-08-01
151104006006 2015-11-04 BIENNIAL STATEMENT 2014-08-01
121012002300 2012-10-12 BIENNIAL STATEMENT 2012-08-01
100908002346 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080807001097 2008-08-07 ARTICLES OF ORGANIZATION 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7294567103 2020-04-14 0202 PPP 508 Bloomingburg Road, Middletown, NY, 10940
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41307
Loan Approval Amount (current) 41307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41583.16
Forgiveness Paid Date 2021-02-16
6120208309 2021-01-26 0202 PPS 239 Seaman Rd, Circleville, NY, 10919-3104
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38890
Loan Approval Amount (current) 38890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Circleville, ORANGE, NY, 10919-3104
Project Congressional District NY-18
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39339.63
Forgiveness Paid Date 2022-04-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State