Search icon

NED STEELE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NED STEELE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821866
ZIP code: 10010
County: Queens
Place of Formation: New York
Address: 71 W 23RD ST, 515, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NED STEELE Chief Executive Officer 71 W 23RD ST, STE 515, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
NED STEELE DOS Process Agent 71 W 23RD ST, 515, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113211155
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-07-13 2002-05-21 Address 30 W 21ST ST, 8TH FL, NEW YORK, NY, 10010, 6905, USA (Type of address: Principal Executive Office)
1998-07-13 2002-05-21 Address 30 W 21ST ST, 8TH FL, NEW YORK, NY, 10010, 6905, USA (Type of address: Chief Executive Officer)
1998-07-13 2002-05-21 Address 30 W 21ST ST, 8TH FL, NEW YORK, NY, 10010, 6905, USA (Type of address: Service of Process)
1996-05-29 1998-07-13 Address 245 5TH AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-05-29 1998-07-13 Address 245 5TH AVE, SUITE 1801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020521002265 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000523002499 2000-05-23 BIENNIAL STATEMENT 2000-05-01
980713002261 1998-07-13 BIENNIAL STATEMENT 1998-05-01
960529002292 1996-05-29 BIENNIAL STATEMENT 1996-05-01
940518000483 1994-05-18 CERTIFICATE OF INCORPORATION 1994-05-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4525.00
Total Face Value Of Loan:
4525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4525
Current Approval Amount:
4525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4565.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State