Search icon

JOHN R. STEELE & ASSOCIATES, INC.

Headquarter

Company Details

Name: JOHN R. STEELE & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1969 (56 years ago)
Entity Number: 281176
ZIP code: 12207
County: Oneida
Place of Formation: New York
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 5378 E Seneca Street, Vernon, NY, United States, 13476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN R. STEELE & ASSOCIATES, INC., KENTUCKY 0676298 KENTUCKY
Headquarter of JOHN R. STEELE & ASSOCIATES, INC., FLORIDA F02000000738 FLORIDA
Headquarter of JOHN R. STEELE & ASSOCIATES, INC., CONNECTICUT 3030535 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2023 160965653 2024-04-05 JOHN R. STEELE & ASSOCIATES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2024-04-05
Name of individual signing RICHARD DIODATI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2022 160965653 2023-03-08 JOHN R. STEELE & ASSOCIATES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing RICHARD DIODATI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2021 160965653 2022-06-08 JOHN R. STEELE & ASSOCIATES, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2022-06-08
Name of individual signing RICHARD DIODATI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2020 160965653 2021-04-16 JOHN R. STEELE & ASSOCIATES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing RICHARD DIODATI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2019 160965653 2020-06-02 JOHN R. STEELE & ASSOCIATES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing ANTHONY J. CICCARELLI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2018 160965653 2019-09-03 JOHN R. STEELE & ASSOCIATES, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing ANTHONY J. CICCARELLI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2017 160965653 2018-04-30 JOHN R. STEELE & ASSOCIATES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2018-04-30
Name of individual signing ANTHONY J. CICCARELLI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2016 160965653 2017-07-12 JOHN R. STEELE & ASSOCIATES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing ANTHONY J. CICCARELLI
JOHN R. STEELE & ASSOCIATES, INC. PROFIT SHARING PLAN 2015 160965653 2016-07-07 JOHN R. STEELE & ASSOCIATES, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-08-01
Business code 541940
Sponsor’s telephone number 3158292222
Plan sponsor’s address P.O. BOX 483, VERNON, NY, 13476

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ANTHONY J CICCARELLI

Chief Executive Officer

Name Role Address
JAMES B. MITCHELL Chief Executive Officer 1001 OCEAN DUNES CIR, JUPITER, FL, United States, 33447

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-07 2023-08-07 Address 3701 OLD LIGHTHOUSE CR., WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address P.O. BOX 483, YOUNGS ROAD, VERNON, NY, 13476, 0483, USA (Type of address: Chief Executive Officer)
2023-08-07 2023-08-07 Address 1001 OCEAN DUNES CIR, JUPITER, FL, 33447, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2023-08-07 Address 3701 OLD LIGHTHOUSE CR., WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer)
2022-03-29 2022-03-29 Address 3701 OLD LIGHTHOUSE CR., WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-08-07 Address P.O. BOX 483, YOUNGS ROAD, VERNON, NY, 13476, 0483, USA (Type of address: Chief Executive Officer)
2022-03-29 2023-08-07 Address 80 State Street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-03-29 2022-03-29 Address P.O. BOX 483, YOUNGS ROAD, VERNON, NY, 13476, 0483, USA (Type of address: Chief Executive Officer)
2021-07-23 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230807001519 2023-08-07 BIENNIAL STATEMENT 2023-08-01
210825000676 2021-08-25 BIENNIAL STATEMENT 2021-08-25
220329001187 2021-07-23 CERTIFICATE OF CHANGE BY ENTITY 2021-07-23
200508060555 2020-05-08 BIENNIAL STATEMENT 2019-08-01
170830006177 2017-08-30 BIENNIAL STATEMENT 2017-08-01
150810006358 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130812006786 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110909002856 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090730003091 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070828002646 2007-08-28 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1648027302 2020-04-28 0248 PPP 5474 Youngs Rd, VERNON, NY, 13476
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339008
Loan Approval Amount (current) 339008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address VERNON, ONEIDA, NY, 13476-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341525.02
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Mar 2025

Sources: New York Secretary of State