Name: | ISLAND XTREME CHEERLEADING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2010 (15 years ago) |
Entity Number: | 4000049 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISLAND EXTREME CHEERLEADING | 2023 | 900625719 | 2024-09-02 | ISLAND XTREME CHEERLEADING INC | 16 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-27 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100927000217 | 2010-09-27 | CERTIFICATE OF INCORPORATION | 2010-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8246648600 | 2021-03-24 | 0235 | PPS | 27 Adams Ct, Plainview, NY, 11803-1600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1021257700 | 2020-05-01 | 0235 | PPP | 243 Van Cott Ave, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State