Search icon

CORBETT STEEVES PATTERN WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CORBETT STEEVES PATTERN WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1968 (58 years ago)
Entity Number: 220162
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 80 LOWELL ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN J STEEVES Chief Executive Officer 80 LOWELL ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 LOWELL ST, ROCHESTER, NY, United States, 14605

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DEBORAH STEEVES
User ID:
P3340735

Unique Entity ID

Unique Entity ID:
ZR3BUF9V9LL8
CAGE Code:
09M75
UEI Expiration Date:
2025-11-05

Business Information

Activation Date:
2024-11-07
Initial Registration Date:
2024-11-05

Commercial and government entity program

CAGE number:
09M75
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-05

Contact Information

POC:
DEBORAH STEEVES
Corporate URL:
http://www.corbett-steeves.com

Form 5500 Series

Employer Identification Number (EIN):
160952056
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-05 2014-03-25 Address 80 LOWELL ST, ROCHESTER, NY, 14605, 1894, USA (Type of address: Chief Executive Officer)
2002-02-05 2014-03-25 Address 80 LOWELL ST, ROCHESTER, NY, 14605, 1894, USA (Type of address: Principal Executive Office)
1994-02-17 2002-02-05 Address 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
1993-05-10 2002-02-05 Address 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
1993-05-10 2002-02-05 Address 80 LOWELL STREET, ROCHESTER, NY, 14605, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140325002486 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120322002476 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100226002228 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080219002230 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060426002650 2006-04-26 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
54800.00
Total Face Value Of Loan:
54800.00
Date:
2020-04-15
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:
54800.00
Total Face Value Of Loan:
54800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-09
Type:
Planned
Address:
80 LOWELL STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-19
Type:
FollowUp
Address:
80 LOWELL STREET, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-12-16
Type:
Planned
Address:
80 LOWELL STREET, ROCHESTER, NY, 14605
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-05-20
Type:
Planned
Address:
80 LOWELL STREET, ROCHESTER, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-04
Type:
Planned
Address:
80 LOWELL ST, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$55,200.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $43,823
Utilities: $7,137
Mortgage Interest: $0
Rent: $3,840
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State