Search icon

SUE STEELE LANDSCAPE ARCHITECTURE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SUE STEELE LANDSCAPE ARCHITECTURE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2018 (8 years ago)
Entity Number: 5260276
ZIP code: 14450
County: Monroe
Place of Formation: New York
Activity Description: Sue Steele Landscape Architecture, PLLC offers Landscape Architecture and Planning services including site design, planting design, planning, construction documentation, and visualization services.
Address: 9 SUMMIT STREET, FAIRPORT, NY, United States, 14450

Contact Details

Website http://www.steele.la

Phone +1 585-747-9996

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 SUMMIT STREET, FAIRPORT, NY, United States, 14450

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUE STEELE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2295828

Unique Entity ID

Unique Entity ID:
ULRFFFU6S3V9
CAGE Code:
82VG6
UEI Expiration Date:
2026-04-09

Business Information

Activation Date:
2025-04-11
Initial Registration Date:
2018-03-14

Commercial and government entity program

CAGE number:
82VG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2030-04-11
SAM Expiration:
2026-04-09

Contact Information

POC:
SUE R. STEELE
Corporate URL:
www.steele.la

History

Start date End date Type Value
2018-01-03 2024-01-02 Address 9 SUMMIT STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000902 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104000970 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200122060126 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180305000528 2018-03-05 CERTIFICATE OF PUBLICATION 2018-03-05
180103000596 2018-01-03 ARTICLES OF ORGANIZATION 2018-01-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32992.50
Total Face Value Of Loan:
32992.50
Date:
2020-04-16
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:
13700.00
Total Face Value Of Loan:
13700.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,992.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,992.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,175.09
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $32,992.5
Jobs Reported:
1
Initial Approval Amount:
$13,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,846.76
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $13,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State