Search icon

PATTERSON-STEVENS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PATTERSON-STEVENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1970 (55 years ago)
Entity Number: 300322
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 400 SAWYER AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 400 SAWYER AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY H DOWLING Chief Executive Officer 400 SAWYER AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 SAWYER AVENUE, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
F09000001805
State:
FLORIDA
Type:
Headquarter of
Company Number:
1031152
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
716-873-4094
Contact Person:
TODD DOWLING
User ID:
P0556326

Unique Entity ID

Unique Entity ID:
H9ZRLUCPL5A7
CAGE Code:
379E7
UEI Expiration Date:
2026-07-23

Business Information

Activation Date:
2025-07-25
Initial Registration Date:
2005-03-31

Commercial and government entity program

CAGE number:
379E7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-25
CAGE Expiration:
2030-07-25
SAM Expiration:
2025-10-21

Contact Information

POC:
TODD DOWLING
Corporate URL:
www.pattersonstevens.com

Form 5500 Series

Employer Identification Number (EIN):
160978209
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-16 2017-03-22 Address 400 SAWYER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1970-12-29 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-12-29 1989-11-06 Address 1000 RAND BLDG., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170322002068 2017-03-22 BIENNIAL STATEMENT 2017-03-22
030821002563 2003-08-21 BIENNIAL STATEMENT 2003-08-21
C307074-1 2001-09-17 ASSUMED NAME CORP INITIAL FILING 2001-09-17
000516002903 2000-05-16 BIENNIAL STATEMENT 2000-05-16
910205000357 1991-02-05 CERTIFICATE OF MERGER 1991-02-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
6923G525C0028
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
3269500.00
Base And Exercised Options Value:
3269500.00
Base And All Options Value:
3269500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2024-11-21
Description:
EISENHOWER AND SNELL LOCK SHOTCRETE REPAIR
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z1KA: MAINTENANCE OF DAMS
Procurement Instrument Identifier:
6923G523C0021
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
178313.25
Base And Exercised Options Value:
178313.25
Base And All Options Value:
178313.25
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2023-01-02
Description:
EISENHOWER DIFFUSER SHOTCRETE REPAIR
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
6923G522C0014
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-243004.67
Base And Exercised Options Value:
-243004.67
Base And All Options Value:
-243004.67
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2021-10-26
Description:
VLG REPAIR
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Z2KA: REPAIR OR ALTERATION OF DAMS

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
494100.00
Total Face Value Of Loan:
494100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-12
Type:
Planned
Address:
MICHIGAN AVENUE AT VIRGINIA STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-01-04
Type:
Planned
Address:
RAINBOW MALL, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-30
Type:
Unprog Rel
Address:
CROSSROADS GARAGE, 69 ANDREWS STREET, ROCHESTER, NY, 14614
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-07-01
Type:
Planned
Address:
CROSSROADS GARAGE, 69 ANDREWS STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-01
Type:
Planned
Address:
25 ELLIS AVE, BATH, NY, 14810
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$494,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$494,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$496,965.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $372,805
Utilities: $4,245
Mortgage Interest: $0
Rent: $22,050
Refinance EIDL: $0
Healthcare: $95000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 873-4094
Add Date:
1987-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1994-12-07
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PATTERSON-STEVENS, INC.
Party Role:
Plaintiff
Party Name:
ENGINEERS LOCAL #17,
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-08-10
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
PATTERSON-STEVENS, INC.
Party Role:
Plaintiff
Party Name:
LOCAL UNION NO. 210
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State