Search icon

STEP TOOLS, INC.

Company Details

Name: STEP TOOLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1991 (34 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L95TLT4KG7M5 2024-10-08 14 1ST ST, TROY, NY, 12180, 3802, USA 14 1ST ST, TROY, NY, 12180, 3802, USA

Business Information

Doing Business As STEP TOOLS INC
URL http://www.steptools.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2002-01-24
Entity Start Date 1991-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARTIN HARDWICK
Address 14 1ST STREET, TROY, NY, 12180, USA
Title ALTERNATE POC
Name MARTIN HARDWICK
Address 14 1ST STREET, TROY, NY, 12180, USA
Government Business
Title PRIMARY POC
Name MARTIN HARDWICK
Address 14 1ST STREET, TROY, NY, 12180, USA
Title ALTERNATE POC
Name LESLI GARNETT
Address 14 1ST STREET, TROY, NY, 12180, USA
Past Performance
Title PRIMARY POC
Name DAVID T. LOFFREDO
Role DR.
Address 14 FIRST STREET, TROY, NY, 12180, 3802, USA
Title ALTERNATE POC
Name LESLI GARNETT
Address 14 FIRST STREET, TROY, NY, 12180, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1A9M7 Active Non-Manufacturer 1997-08-05 2024-09-16 2029-09-16 2025-09-12

Contact Information

POC MARTIN HARDWICK
Phone +1 518-687-2848
Fax +1 518-687-4420
Address 14 1ST ST, TROY, NY, 12180 3802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1991-01-24 1999-09-27 Address 99 PINE ST., P.O.BOX 1279, ALBANY, NY, 12201, 1279, USA (Type of address: Service of Process)
1991-01-24 1999-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

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
930602002428 1993-06-02 BIENNIAL STATEMENT 1993-01-01
910124000462 1991-01-24 CERTIFICATE OF INCORPORATION 1991-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134108AU0090 2008-08-20 2008-08-22 2009-08-21
Unique Award Key CONT_AWD_DOCSB134108AU0090_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title INTERFACE TO ISO 13399 TOOLING DATABASE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134108AU0083 2008-08-08 2009-08-11 2009-08-11
Unique Award Key CONT_AWD_DOCSB134108AU0083_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SOFTWARE LICENSE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134108SE0486 2008-05-01 2009-04-30 2009-04-30
Unique Award Key CONT_AWD_DOCSB134108SE0486_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SOFTWARE MAINTENANCE
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD N0016709P0447 2009-09-16 2009-09-25 2009-09-25
Unique Award Key CONT_AWD_N0016709P0447_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SOFTWARE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134109SE0904 2009-08-31 2010-08-11 2010-08-11
Unique Award Key CONT_AWD_DOCSB134109SE0904_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title RENEWAL OF PREVENTATIVE MAINTENANCE SERVICE FOR ST-DEVELOPER SOFTWARE LICENSE FOR LINUX TO INCLUDE MAINTENANCE AND SUPPORT FOR THE PERIOD OF PERFORMANCE OF 08/31/2009 THROUGH 08/11/2010 LICENSE #101301.
NAICS Code 541512: COMPUTER SYSTEMS DESIGN SERVICES
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134109SU0492 2009-06-12 2010-04-30 2010-04-30
Unique Award Key CONT_AWD_DOCSB134109SU0492_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title ST MACHINE SOFTWARE MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134110SE0906 2010-08-31 2011-08-31 2011-08-31
Unique Award Key CONT_AWD_DOCSB134110SE0906_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title MAINTENANCE RENEWAL
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134110SE0651 2010-06-18 2011-06-20 2011-06-20
Unique Award Key CONT_AWD_DOCSB134110SE0651_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SOFTWARE MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
DCA AWARD W31P4Q11C0036 2011-09-28 2012-02-03 2012-02-03
Unique Award Key CONT_AWD_W31P4Q11C0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title OPTION EXERCISED DARPA SBIR PH I "REVOLUTIONARY ADVANCES IN LARGE-SCALE MANUFACTURING QUANTITIES OF ONE".
NAICS Code 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product and Service Codes AD92: OTHER DEFENSE (APPLIED/EXPLORATORY)

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802
PO AWARD DOCSB134111SE1421 2011-09-22 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_DOCSB134111SE1421_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title SOFTWARE MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient STEP TOOLS, INC.
UEI L95TLT4KG7M5
Legacy DUNS 809493802
Recipient Address UNITED STATES, 14 1ST ST, TROY, 121803802

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3631537708 2020-05-01 0248 PPP 14 First Street, Troy, NY, 12180
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47964.59
Forgiveness Paid Date 2021-04-29
1219978401 2021-02-01 0248 PPS 14 1st St, Troy, NY, 12180-3802
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-3802
Project Congressional District NY-20
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47782.4
Forgiveness Paid Date 2021-11-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0324489 STEP TOOLS, INC. STEP TOOLS INC L95TLT4KG7M5 14 1ST ST, TROY, NY, 12180-3802
Capabilities Statement Link -
Phone Number 518-687-2848
Fax Number 518-687-4420
E-mail Address hardwick@steptools.com
WWW Page http://www.steptools.com
E-Commerce Website -
Contact Person MARTIN HARDWICK
County Code (3 digit) 083
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 1A9M7
Year Established 1991
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Custom Software
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State