Search icon

STEP TOOLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STEP TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (35 years ago)
Entity Number: 1504166
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 14 FIRST ST, TROY, NY, United States, 12180

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN HARDWICK Chief Executive Officer 14 FIRST ST, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 FIRST ST, TROY, NY, United States, 12180

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-687-4420
Contact Person:
MARTIN HARDWICK
Ownership and Self-Certifications:
Woman Owned
User ID:
P0324489
Trade Name:
STEP TOOLS INC

Unique Entity ID

Unique Entity ID:
L95TLT4KG7M5
CAGE Code:
1A9M7
UEI Expiration Date:
2025-09-12

Business Information

Doing Business As:
STEP TOOLS INC
Activation Date:
2024-09-16
Initial Registration Date:
2002-01-24

Commercial and government entity program

CAGE number:
1A9M7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-16
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
MARTIN HARDWICK
Corporate URL:
http://www.steptools.com

History

Start date End date Type Value
1999-09-27 2005-05-27 Address 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
1999-09-27 2005-05-27 Address 1223 PEOPLES AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1999-09-27 2005-05-27 Address 27 WEST RD., BRUNSWICK HILLS, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-06-02 1999-09-27 Address 100 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1993-06-02 1999-09-27 Address 100 JORDAN ROAD, RENSSELAER TECHNOLOGY PARK, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121205000847 2012-12-05 ANNULMENT OF DISSOLUTION 2012-12-05
DP-1833275 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050527002305 2005-05-27 BIENNIAL STATEMENT 2005-01-01
990927002451 1999-09-27 BIENNIAL STATEMENT 1999-01-01
990301000598 1999-03-01 CERTIFICATE OF AMENDMENT 1999-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
1333ND25PNB730118
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
59500.00
Base And Exercised Options Value:
59500.00
Base And All Options Value:
59500.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2025-04-14
Description:
SOFTWARE FOR MULTI-LASER METALS-BASED POWDER BED FUSION ADDITIVE MANUFACTURING SYSTEM
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
DOCSB134116AE0061
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9700.00
Base And Exercised Options Value:
9700.00
Base And All Options Value:
9700.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2016-04-21
Description:
IGF::OT::IGF STEP TOOLS SOFTWARE LICENSE MAINTENANCE RENEWAL
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
DOCSB134115AE0073
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
9700.00
Base And Exercised Options Value:
9700.00
Base And All Options Value:
9700.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2015-06-15
Description:
IGF::OT::IGF STEP TOOLS RENEWAL
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-05-03
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:
47500.00
Total Face Value Of Loan:
47500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76052174
Mark:
STEP TOOLS
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2000-05-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STEP TOOLS

Goods And Services

For:
Computer software for developing and maintaining applications and databases, conversion of data between formats, viewing geometric models of data, and publishing data to a global computer network
First Use:
1991-12-15
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
76052130
Mark:
STEP TOOLS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-05-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
STEP TOOLS

Goods And Services

For:
Training in the use of the International Standard for the Exchange of Product Model Data also referred to as the STEP Standard; Training in the use and operation of software based on the STEP Standard
First Use:
1991-12-10
International Classes:
041 - Primary Class
Class Status:
Active
For:
Computer consulting; Computer programing for others; and data conversion of computer program data or information
First Use:
1991-12-10
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,500
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,782.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,498
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$47,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,964.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $47,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State