Search icon

COVENTRY MANUFACTURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COVENTRY MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1956 (69 years ago)
Entity Number: 107334
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 260 MADISON AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 115 EAST 3RD STREET, MT. VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MYRON S. GOREL Chief Executive Officer P.O. BOX 1160, MT. VERNON, NY, United States, 10551

DOS Process Agent

Name Role Address
MORTON L PRICE - MCLAUGHLIN & STERN LLP DOS Process Agent 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-668-2617
Contact Person:
EDWARD GOREL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0535313
Trade Name:
COVENTRY MANUFACTURING CO INC

Unique Entity ID

Unique Entity ID:
FN7TNBMLPZX1
CAGE Code:
22540
UEI Expiration Date:
2026-02-12

Business Information

Doing Business As:
COVENTRY MANUFACTURING CO INC
Activation Date:
2025-02-14
Initial Registration Date:
2001-04-24

Commercial and government entity program

CAGE number:
22540
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-14
CAGE Expiration:
2030-02-14
SAM Expiration:
2026-02-12

Contact Information

POC:
EDWARD R. GOREL

History

Start date End date Type Value
2022-12-21 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2025-07-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2014-03-07 2018-03-02 Address 115 EAST 3RD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Principal Executive Office)
1998-03-10 2014-03-07 Address P.O. BOX 1160, 115 EAST THIRD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Principal Executive Office)
1998-03-10 2018-03-02 Address P.O. BOX 1160, 115 EAST THIRD STREET, MT. VERNON, NY, 10550, 1160, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180302006626 2018-03-02 BIENNIAL STATEMENT 2018-03-01
140307007362 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120424002740 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100408002697 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080423002518 2008-04-23 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M419P1576
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9858.31
Base And Exercised Options Value:
9858.31
Base And All Options Value:
9858.31
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-05
Description:
8506342377!TUBE ASSEMBLY,METAL
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
SPE7M419P1460
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9445.66
Base And Exercised Options Value:
9445.66
Base And All Options Value:
9445.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-25
Description:
8506321698!TUBE ASSEMBLY,METAL
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
SPE7M419P1068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7066.08
Base And Exercised Options Value:
7066.08
Base And All Options Value:
7066.08
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-01-22
Description:
8506220187!TUBE ASSEMBLY,METAL
Naics Code:
332996: FABRICATED PIPE AND PIPE FITTING MANUFACTURING
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
181604.50
Total Face Value Of Loan:
181604.50
Date:
2020-05-15
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:
130682.50
Total Face Value Of Loan:
130682.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-04
Type:
Planned
Address:
115 E 3RD ST., MOUNT VERNON, NY, 10550
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1986-01-16
Type:
Planned
Address:
115 EAST 3RD STREET, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$181,604.5
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,604.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$183,450.81
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $181,601.5
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$130,682.5
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,682.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$132,261.58
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $130,682.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State