Search icon

STEELE ENGINEERING AND CONSULTING, P.C.

Company Details

Name: STEELE ENGINEERING AND CONSULTING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Sep 2005 (20 years ago)
Entity Number: 3253068
ZIP code: 12816
County: Rensselaer
Place of Formation: New York
Address: 740 ASHGROVE ROAD, CAMBRIDGE, NY, United States, 12816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEELE ENGINEERING AND CONSULTING, P.C. DOS Process Agent 740 ASHGROVE ROAD, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
JOHN D. STEELE Chief Executive Officer 740 ASHGROVE ROAD, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2007-09-19 2019-09-11 Address 237 LOCKROW RD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
2007-09-19 2019-09-11 Address 237 LOCKROW RD, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
2005-09-07 2019-09-11 Address 237 LOCKROW ROAD, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060396 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170914006007 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150909006249 2015-09-09 BIENNIAL STATEMENT 2015-09-01
131007006074 2013-10-07 BIENNIAL STATEMENT 2013-09-01
111128002622 2011-11-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
23610.00
Total Face Value Of Loan:
23610.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23610
Current Approval Amount:
23610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23899.14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State