Search icon

XTREME FREEDOM CORP.

Company Details

Name: XTREME FREEDOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2009 (16 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 3866193
ZIP code: 32536
County: Suffolk
Place of Formation: New York
Address: 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART F. HAVEL DOS Process Agent 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536

Chief Executive Officer

Name Role Address
KATHEEN R. HAVEL Chief Executive Officer 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, United States, 32536

History

Start date End date Type Value
2024-05-20 2024-05-20 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2024-05-20 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Service of Process)
2023-10-30 2023-10-30 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer)
2023-10-30 2024-05-20 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-10-30 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-10-30 Address 5753 HIGHWAY 85 NORTH #5009, CRESTVIEW, FL, 32536, USA (Type of address: Service of Process)
2019-04-02 2021-02-04 Address 1246 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-04-02 Address 1246 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-04-02 Address 1246 MONTAUK HIGHWAY, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240520000649 2024-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-18
231030017966 2023-10-30 BIENNIAL STATEMENT 2023-10-01
210204061461 2021-02-04 BIENNIAL STATEMENT 2019-10-01
190402002031 2019-04-02 AMENDMENT TO BIENNIAL STATEMENT 2017-10-01
190227000069 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
171012006311 2017-10-12 BIENNIAL STATEMENT 2017-10-01
170123006055 2017-01-23 BIENNIAL STATEMENT 2015-10-01
111110002050 2011-11-10 BIENNIAL STATEMENT 2011-10-01
091013000233 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896917702 2020-05-01 0235 PPP 1246 MONTAUK HWY, WEST ISLIP, NY, 11795
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11292
Loan Approval Amount (current) 11292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11388.83
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State