Search icon

STREETER ASSOCIATES, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: STREETER ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1949 (76 years ago)
Entity Number: 62303
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 101 EAST WOODLAWN AVE, Elmira, NY, United States, 14901
Principal Address: 101 EAST WOODLAWN AVE, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 0

Share Par Value 85000

Type CAP

DOS Process Agent

Name Role Address
STREETER ASSOCIATES, INCORPORATED DOS Process Agent 101 EAST WOODLAWN AVE, Elmira, NY, United States, 14901

Chief Executive Officer

Name Role Address
JEFFREY STREETER Chief Executive Officer 101 E WOODLAWN AVE, ELMIRA, NY, United States, 14901

Unique Entity ID

Unique Entity ID:
LD8BNHAUFAY4
CAGE Code:
6M3B3
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-04-05
Initial Registration Date:
2011-12-13

Commercial and government entity program

CAGE number:
6M3B3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-05
SAM Expiration:
2022-07-01

Contact Information

POC:
ROBERT STANTON
Corporate URL:
http://www.streeterassociates.com

Form 5500 Series

Employer Identification Number (EIN):
160733449
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 101 E WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-06-03 Shares Share type: CAP, Number of shares: 0, Par value: 85000
2024-02-15 2025-06-03 Address 101 E WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address 101 E WOODLAWN AVE, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2024-02-15 2025-06-03 Address 101 EAST WOODLAWN AVE, Elmira, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250603000584 2025-06-03 BIENNIAL STATEMENT 2025-06-03
240215001332 2024-02-15 BIENNIAL STATEMENT 2024-02-15
210601060114 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190605060043 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170601006076 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1443602.50
Total Face Value Of Loan:
1443602.50
Date:
2020-04-11
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:
1443603.00
Total Face Value Of Loan:
1443603.00
Date:
2020-04-09
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:
-1443600.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-12
Type:
Planned
Address:
CORNELL UNIVERSITY MCFADDEN HALL WAR MEMORIAL, WEST AVENUE, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-05
Type:
Planned
Address:
THE ITHACA FIRE DEPARTMENT ELMWOOD AVE. AND DRYDEN ROAD., ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-12-20
Type:
Planned
Address:
205 WOODLAWN DR, VESTAL, NY, 13850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-10-17
Type:
Planned
Address:
909 HANSHAW ROAD, CAYUGA HEIGHTS, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-03-13
Type:
Planned
Address:
PARLEY COBURN ELEMENTARY SCHOOL, 216 MT. ZOAR ST, ELMIRA, NY, 14904
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$1,443,603
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,443,603
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,451,513.15
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $1,443,603
Jobs Reported:
65
Initial Approval Amount:
$1,443,602.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,443,602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,451,903.21
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $1,443,597.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 734-3199
Add Date:
2009-04-10
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State