Search icon

COVA CAPITAL PARTNERS, LLC

Company Details

Name: COVA CAPITAL PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2000 (25 years ago)
Entity Number: 2521502
ZIP code: 11545
County: Richmond
Place of Formation: New York
Address: 72 THE GLEN, GLEN HEAD, NY, United States, 11545

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EDWARD T. GIBSTEIN DOS Process Agent 72 THE GLEN, GLEN HEAD, NY, United States, 11545

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001133087
Phone:
516-858-2900

Latest Filings

Form type:
X-17A-5
File number:
008-53105
Filing date:
2024-04-26
File:
Form type:
X-17A-5
File number:
008-53105
Filing date:
2023-03-06
File:
Form type:
X-17A-5
File number:
008-53105
Filing date:
2022-03-31
File:
Form type:
X-17A-5
File number:
008-53105
Filing date:
2021-03-02
File:
Form type:
FOCUSN
File number:
008-53105
Filing date:
2020-03-20
File:

History

Start date End date Type Value
2012-03-28 2012-04-20 Address 380 LEXINGTON AVE STE 2020, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2004-06-04 2012-03-28 Address 48 WALL ST / 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-01-15 2012-10-17 Name BANNOCKBURN PARTNERS, LLC
2002-06-11 2004-06-04 Address 36 NORWALK AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2002-03-13 2004-01-15 Name APEX MILLENNIUM GROUP, LLC

Filings

Filing Number Date Filed Type Effective Date
220602002281 2022-06-02 BIENNIAL STATEMENT 2022-06-01
121017000773 2012-10-17 CERTIFICATE OF AMENDMENT 2012-10-17
120420000965 2012-04-20 CERTIFICATE OF CHANGE 2012-04-20
120328002185 2012-03-28 BIENNIAL STATEMENT 2012-06-01
040604002257 2004-06-04 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
11535.00
Total Face Value Of Loan:
11535.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11535
Current Approval Amount:
11535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11667.42

Court Cases

Court Case Summary

Filing Date:
2015-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
COVA CAPITAL PARTNERS, LLC
Party Role:
Plaintiff
Party Name:
GREEN,
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State