Search icon

KIVORT STEEL, INC.

Company Details

Name: KIVORT STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1966 (59 years ago)
Entity Number: 200133
ZIP code: 12159
County: Schoharie
Place of Formation: New York
Address: 221 Font Grove Road, SLINGERLANDS, NY, United States, 12159
Principal Address: 380 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KIVORT Chief Executive Officer 380 HUDSON RIVER RD, WATERFORD, NY, United States, 12188

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 Font Grove Road, SLINGERLANDS, NY, United States, 12159

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DVETQ3MJ7CZ5
CAGE Code:
8YJF6
UEI Expiration Date:
2024-01-31

Business Information

Activation Date:
2023-02-02
Initial Registration Date:
2021-03-10

Form 5500 Series

Employer Identification Number (EIN):
141494578
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-24 2014-07-09 Address 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2004-07-29 2008-07-24 Address 49 UPPER WEDGEWOOD LANE, VOORHEESVILLE, NY, 12186, USA (Type of address: Principal Executive Office)
2004-07-29 2008-07-24 Address 1163 ROSEHILL BLVD, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2000-07-13 2004-07-29 Address 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)
2000-07-13 2004-07-29 Address 380 HUDSON RIVER RD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220725002094 2022-07-25 BIENNIAL STATEMENT 2022-07-01
181002006883 2018-10-02 BIENNIAL STATEMENT 2018-07-01
170321006322 2017-03-21 BIENNIAL STATEMENT 2016-07-01
140709006682 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120807002084 2012-08-07 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
470000.00
Total Face Value Of Loan:
470000.00
Date:
2020-04-13
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:
390000.00
Total Face Value Of Loan:
390000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-15
Type:
Complaint
Address:
380 HUDSON RIVER RD., WATERFORD, NY, 12188
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-19
Type:
Planned
Address:
ROUTE 7, WARNERVILLE, NY, 12187
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-15
Type:
Referral
Address:
ROUTE 7, WARNERVILLE, NY, 12187
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-06-07
Type:
Complaint
Address:
ROUTE 7, WARNERVILLE, NY, 12187
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-24
Type:
Complaint
Address:
ROUTE 7, WARNERVILLE, NY, 12187
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470000
Current Approval Amount:
470000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
474365.21
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
390000
Current Approval Amount:
390000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393600.82

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 235-2042
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
9
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State