Name: | EXTREEM SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2009 (16 years ago) |
Entity Number: | 3786160 |
ZIP code: | 13032 |
County: | Madison |
Place of Formation: | New York |
Address: | 3421 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032 |
Principal Address: | 3421 Seneca Tur, Canastota, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3421 SENECA TURNPIKE, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
RYAN SHEEDY | Chief Executive Officer | 3421 E SENECA AVE, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-16 | 2024-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-03-16 | 2024-05-30 | Address | 3421 SENECA TURNPIKE, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020925 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
090316000030 | 2009-03-16 | CERTIFICATE OF INCORPORATION | 2009-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9194208305 | 2021-01-30 | 0248 | PPS | 3421 Seneca Tpke, Canastota, NY, 13032-4540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8109297207 | 2020-04-28 | 0248 | PPP | 3421 Seneca TPKE, CANASTOTA, NY, 13032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State