Search icon

CORBETT STEEVES PATTERN WORKS, INC.

Company Details

Name: CORBETT STEEVES PATTERN WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1968 (57 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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

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

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54800
Current Approval Amount:
54800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55200.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State