Search icon

STAN STEELE AGENCY, INC.

Headquarter

Company Details

Name: STAN STEELE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912174
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 48 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 55 STATE STREET, BLOOMFIELD, NY, United States, 14469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL STEELE Chief Executive Officer 55 STATE STREET, BLOOMFIELD, NY, United States, 14469

DOS Process Agent

Name Role Address
TERENCE ROBINSON ESQ DOS Process Agent 48 NORTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Links between entities

Type:
Headquarter of
Company Number:
4129165
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
161233243
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 55 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-01-16 Address 48 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2015-03-16 2024-01-16 Address 55 STATE STREET, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer)
2015-03-16 2021-01-13 Address 11 NORTH STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1984-04-26 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240116001858 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210113060251 2021-01-13 BIENNIAL STATEMENT 2020-04-01
150316002035 2015-03-16 BIENNIAL STATEMENT 2014-04-01
B094968-5 1984-04-26 CERTIFICATE OF INCORPORATION 1984-04-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
117000.00
Total Face Value Of Loan:
117000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117000
Current Approval Amount:
117000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117633.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State