Search icon

THE STEELE LAW FIRM, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE STEELE LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 2007 (18 years ago)
Entity Number: 3594050
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 949 COUNTY ROUTE 53, OSWEGO, NY, United States, 13126
Principal Address: 949 CR 53, OSWEGO, NY, United States, 13126

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 949 COUNTY ROUTE 53, OSWEGO, NY, United States, 13126

Chief Executive Officer

Name Role Address
KIMBERLY A STEELE Chief Executive Officer 949 CR 53, OSWEGO, NY, United States, 13126

Links between entities

Type:
Headquarter of
Company Number:
F12000002019
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
261461367
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 949 CR 53, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2009-11-03 2023-11-01 Address 949 CR 53, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2009-11-03 2023-11-01 Address 949 COUNTY ROUTE 53, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2007-11-15 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-15 2009-11-03 Address 949 COUNTY ROUTE 53, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037285 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221212001588 2022-12-12 BIENNIAL STATEMENT 2021-11-01
191115060149 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171101006848 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102008072 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
41069.00
Total Face Value Of Loan:
41069.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-04-13
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:
37800.00
Total Face Value Of Loan:
37800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37800
Current Approval Amount:
37800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
38284.67
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41069
Current Approval Amount:
41069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
41603.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State