Search icon

XTREME CHEER LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: XTREME CHEER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2003
Business ALEI: 0755201
Annual report due: 31 Mar 2026
Business address: 37 Hoseye Coach Rd, Sandy Hook, CT, 06482-1324, United States
Mailing address: 37 Hoseye Coach Rd, Sandy Hook, CT, United States, 06482-1324
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: xtremecheerct@gmail.com

Industry & Business Activity

NAICS

711211 Sports Teams and Clubs

This U.S. industry comprises professional or semiprofessional sports teams or clubs primarily engaged in participating in live sporting events, such as baseball, basketball, football, hockey, soccer, and jai alai games, before a paying audience. These establishments may or may not operate their own arena, stadium, or other facility for presenting these events. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL TALBOT Officer 98 1/2 Mill Plain Rd, 3 BUTTERNUT RDG, Danbury, CT, 06811-5148, United States 37 Hoseye Coach Rd, 3 BUTTERNUT RDG, Sandy Hook, CT, 06482-1324, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Talbot Agent 98 1/2 Mill Plain Rd, Danbury, CT, 06811-5148, United States 37 Hoseye Coach Rd, Sandy Hook, CT, 06482-1324, United States +1 203-273-9161 xtremecheerct@gmail.com 37 Hoseye Coach Rd, Sandy Hook, CT, 06482-1324, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012959619 2025-03-13 - Annual Report Annual Report -
BF-0012080197 2024-03-15 - Annual Report Annual Report -
BF-0011276374 2023-03-01 - Annual Report Annual Report -
BF-0010355775 2023-02-01 - Annual Report Annual Report 2022
0007229344 2021-03-13 - Annual Report Annual Report 2019
0007229349 2021-03-13 - Annual Report Annual Report 2021
0007229346 2021-03-13 - Annual Report Annual Report 2020
0006369894 2019-02-07 - Annual Report Annual Report 2018
0006067796 2018-02-09 - Annual Report Annual Report 2014
0006067799 2018-02-09 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4466017302 2020-04-29 0156 PPP 76A ACADEMY HILL RD., Derby, CT, 06418
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Derby, NEW HAVEN, CT, 06418-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21069.83
Forgiveness Paid Date 2021-06-17
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information