Search icon

COVINO & COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30900
Loan Approval Amount (current) 30900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Canaan, FAIRFIELD, CT, 06840-4435
Project Congressional District CT-04
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31217.58
Forgiveness Paid Date 2021-06-09

Debts and Liens

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

Parties

Name COVINO & COMPANY, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0003387993 Active OFS 2020-07-09 2025-07-09 ORIG FIN STMT

Parties

Name COVINO & COMPANY, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

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