Search icon

STEINMILLER ASSOCIATES, INC.

Company Details

Name: STEINMILLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1982 (43 years ago)
Entity Number: 791640
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1223 BAY RD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN STEINMILLER Chief Executive Officer 1223 BAY RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
STEINMILLER ASSOCIATES, INC. DOS Process Agent 1223 BAY RD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2012-09-13 2014-09-29 Address 1223 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2012-09-13 2016-09-01 Address 123 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2012-09-13 2020-09-01 Address 1223 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-07-17 2012-09-13 Address 1217 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2009-07-17 2012-09-13 Address 1217 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-07-17 2012-09-13 Address 1217 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-08-27 2009-07-17 Address 1475 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office)
1998-08-27 2009-07-17 Address 1475 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1998-08-27 2009-07-17 Address 1475 N WINTON RD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1993-09-09 1998-08-27 Address 1475 NORTH WINTON ROAD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060548 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180911006060 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160901006612 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929006405 2014-09-29 BIENNIAL STATEMENT 2014-09-01
120913002449 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100913003253 2010-09-13 BIENNIAL STATEMENT 2010-09-01
090717002705 2009-07-17 BIENNIAL STATEMENT 2008-09-01
980827002474 1998-08-27 BIENNIAL STATEMENT 1998-09-01
930909002055 1993-09-09 BIENNIAL STATEMENT 1992-09-01
B750240-3 1989-03-08 CERTIFICATE OF AMENDMENT 1989-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579207706 2020-05-01 0219 PPP 1223 BAY RD, WEBSTER, NY, 14580
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75415
Loan Approval Amount (current) 75415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76067.84
Forgiveness Paid Date 2021-03-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State