Search icon

COVENTRY COATINGS CORP.

Company Details

Name: COVENTRY COATINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1987 (37 years ago)
Entity Number: 1215528
ZIP code: 12550
County: Rockland
Place of Formation: New York
Address: 89 TAFT AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE Z SKLAK Chief Executive Officer 89 TAFT AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
COVENTRY COATINGS CORP. DOS Process Agent 89 TAFT AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2014-12-16 2017-11-03 Address 89 TAFT AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2005-12-30 2014-12-16 Address 402 E MAIN ST, PO BOX 548, MIDDLETOWN, NY, 12550, USA (Type of address: Service of Process)
1993-04-16 2005-12-30 Address 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
1993-04-16 2005-12-30 Address 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
1993-04-16 2005-12-30 Address 55 RAILROAD AVENUE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
1987-11-09 1993-04-16 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1987-11-09 2014-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191101060749 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006392 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151106006169 2015-11-06 BIENNIAL STATEMENT 2015-11-01
141216000377 2014-12-16 CERTIFICATE OF AMENDMENT 2014-12-16
131108006738 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111110002454 2011-11-10 BIENNIAL STATEMENT 2011-11-01
091106002643 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071116002039 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051230002015 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031107002209 2003-11-07 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028767004 2020-04-04 0202 PPP 89 TAFT AVE, NEWBURGH, NY, 12550-2736
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243201
Loan Approval Amount (current) 243200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2736
Project Congressional District NY-18
Number of Employees 22
NAICS code 325510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 246384.92
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0909322 Civil Rights Employment 2009-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-11-09
Termination Date 2010-07-28
Date Issue Joined 2010-01-14
Pretrial Conference Date 2010-03-19
Section 2000
Sub Section E
Status Terminated

Parties

Name CARTER
Role Plaintiff
Name COVENTRY COATINGS CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State