Search icon

EXTRAORDINARY EXTRACTS LLC

Company Details

Name: EXTRAORDINARY EXTRACTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391489
ZIP code: 10913
County: New York
Place of Formation: New York
Address: 560 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

DOS Process Agent

Name Role Address
DAVID WALES DOS Process Agent 560 BRADLEY HILL ROAD, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
2018-08-10 2024-08-20 Address 560 BRADLEY HILL ROAD, BLAUVELT, NY, 10913, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820000751 2024-08-20 BIENNIAL STATEMENT 2024-08-20
200803063539 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180810010371 2018-08-10 ARTICLES OF ORGANIZATION 2018-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6256268903 2021-05-01 0202 PPP 520 White Plains Rd Ste 100, Tarrytown, NY, 10591-5102
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46435
Loan Approval Amount (current) 46435
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 Tarrytown, WESTCHESTER, NY, 10591-5102
Project Congressional District NY-16
Number of Employees 3
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46798.85
Forgiveness Paid Date 2022-02-17

Date of last update: 06 Mar 2025

Sources: New York Secretary of State