Search icon

COVERAGE SERVICES INC.

Company Details

Name: COVERAGE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1987 (38 years ago)
Entity Number: 1199676
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ROSE Chief Executive Officer 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 BELLMORE ROAD, E MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
112873488
Plan Year:
2023
Number Of Participants:
8
Sponsors DBA Name:
SPIRIT INSURANCE
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors DBA Name:
SPIRIT INSURANCE
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors DBA Name:
SPIRIT INSURANCE
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
SPIRIT INSURANCE
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors DBA Name:
SPIRIT INSURANCE
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-17 2007-09-14 Address 2 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2003-09-17 2007-09-14 Address 2 BELLMORE RD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-12-02 2003-09-17 Address 59 SUNSET AVENUE, SELDEN, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-12-02 2003-09-17 Address 59 SUNSET AVENUE, SELDEN, NY, 00000, USA (Type of address: Principal Executive Office)
1993-12-02 2007-09-14 Address 2 BELLMORE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131016002041 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110926002018 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090915002249 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070914002933 2007-09-14 BIENNIAL STATEMENT 2007-09-01
030917002731 2003-09-17 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54500.00
Total Face Value Of Loan:
54500.00
Date:
2020-04-29
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:
47000.00
Total Face Value Of Loan:
47000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47471.31
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54500
Current Approval Amount:
54500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54810.35

Date of last update: 16 Mar 2025

Sources: New York Secretary of State