Search icon

XTREME AUTO WORKS INC.

Company Details

Name: XTREME AUTO WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758453
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 5560 West Ridge Rd, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN KASEMAN Chief Executive Officer 5560 WEST RIDGE RD, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5560 West Ridge Rd, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2023-10-26 2023-10-26 Address 5564 W RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-10-26 Address 5564 W RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2011-03-15 2023-10-26 Address 5564 W RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2009-01-02 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2011-03-15 Address 5560 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026003488 2023-10-26 BIENNIAL STATEMENT 2023-01-01
190118060321 2019-01-18 BIENNIAL STATEMENT 2019-01-01
150126006472 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110315002749 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090102000658 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7812027008 2020-04-08 0219 PPP 5564 West Ridge Road, SPENCERPORT, NY, 14559-1023
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-1023
Project Congressional District NY-25
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25183.33
Forgiveness Paid Date 2021-01-07
3932608302 2021-01-22 0219 PPS 5564 W Ridge Rd, Spencerport, NY, 14559-1023
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spencerport, MONROE, NY, 14559-1023
Project Congressional District NY-25
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25177.78
Forgiveness Paid Date 2021-11-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State