Search icon

COVIEW CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COVIEW CAPITAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809379
ZIP code: 19801
County: New York
Place of Formation: Delaware
Address: 1209 ORANGE ST, WILMINGTON, DE, United States, 19801
Principal Address: 780 THIRD AVE, 31ST FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CENTER DOS Process Agent 1209 ORANGE ST, WILMINGTON, DE, United States, 19801

Agent

Name Role Address
THE CORPORATION TRUST CENTER Agent 1209 ORANGE ST, WILMINGTON, DE, 19801

Chief Executive Officer

Name Role Address
SAMUEL YELLIN Chief Executive Officer 780 THIRD AE, 31ST FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133742127
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-11 2002-04-09 Address 780 THIRD AVE, STE. 3104, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1996-06-11 2002-04-09 Address 780 THIRD AVE, STE. 3104, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100506002301 2010-05-06 BIENNIAL STATEMENT 2010-04-01
080423002081 2008-04-23 BIENNIAL STATEMENT 2008-04-01
060508003265 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040416002554 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020409002301 2002-04-09 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
60817.00
Total Face Value Of Loan:
60817.00
Date:
2020-05-02
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:
54166.00
Total Face Value Of Loan:
54166.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$60,817
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,156.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,817
Jobs Reported:
4
Initial Approval Amount:
$54,166
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,626.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $40,000
Rent: $14,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State