Search icon

COVERAGES UNLIMITED, INC.

Company Details

Name: COVERAGES UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1996 (28 years ago)
Entity Number: 2077824
ZIP code: 11788
County: Kings
Place of Formation: New York
Address: 201 Moreland Road, Suite 10, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COVERAGES UNLIMITED, INC. DOS Process Agent 201 Moreland Road, Suite 10, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOSEPH TANTILLO JR. Chief Executive Officer 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 20 BROAD HOLLOW RD, SUITE 1001A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-11-07 Address 20 BROAD HOLLOW RD, SUITE 1001A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 20 BROAD HOLLOW RD, SUITE 1001A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2024-11-07 Address 201 MORELAND ROAD, SUITE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-10 2024-11-07 Address 201 Moreland Road, Suite 10, Hauppauge, NY, 11788, USA (Type of address: Service of Process)
2020-09-01 2023-03-10 Address 20 BROAD HOLLOW RD, SUITE 1001A, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-09-01 2023-03-10 Address 20 BROAD HOLLOW RD, SUITE 1001A, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107000749 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230310002067 2023-03-10 BIENNIAL STATEMENT 2022-10-01
200901061183 2020-09-01 BIENNIAL STATEMENT 2018-10-01
961024000057 1996-10-24 CERTIFICATE OF INCORPORATION 1996-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8426087000 2020-04-08 0235 PPP 20 Broadhollow Rd. Ste 1001A, MELVILLE, NY, 11747-2501
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2501
Project Congressional District NY-01
Number of Employees 5
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66827.06
Forgiveness Paid Date 2021-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State