COVINO & COMPANY, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | COVINO & COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 05 Nov 1997 |
Branch of: | COVINO & COMPANY, INC., NEW YORK (Company Number 1246811) |
Business ALEI: | 0575484 |
Annual report due: | 04 Nov 2008 |
Mailing address: | 560 WHITE PLAINS RD SUITE 400, TARRYTOWN, NY, 10591 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL COVINO | Officer | 560 WHITE PLAINS RD, SUITE 400, TARRYTOWN, NY, 10591, United States | 2914 SPRINGHURST ST., YORKTOWN, NY, 10598, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615583 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488926 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003590889 | 2007-12-07 | - | Annual Report | Annual Report | 2007 |
0003344726 | 2006-11-28 | - | Annual Report | Annual Report | 2006 |
0003135011 | 2005-12-23 | - | Annual Report | Annual Report | 2005 |
0002954574 | 2004-11-29 | - | Annual Report | Annual Report | 2004 |
0002799570 | 2004-03-26 | - | Annual Report | Annual Report | 2003 |
0002799569 | 2004-03-26 | - | Annual Report | Annual Report | 2002 |
0002367200 | 2001-11-28 | - | Annual Report | Annual Report | 2001 |
0002185458 | 2000-11-13 | - | Annual Report | Annual Report | 2000 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9867957709 | 2020-05-01 | 0156 | PPP | 259 Frogtown Rd, New Canaan, CT, 06840-4435 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005249509 | Active | OFS | 2024-11-09 | 2029-11-09 | ORIG FIN STMT | |||||||||||||
|
Name | COVINO & COMPANY, INC. |
Role | Debtor |
Name | Kubota Credit Corporation, U.S.A. |
Role | Secured Party |
Parties
Name | COVINO & COMPANY, INC. |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information