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

Central Index Key

CIK number Mailing Address Business Address Phone
0001133087 6851 JERICHO TPKE, SUITE 205, SYOSSET, NY, 11791 6851 JERICHO TPKE, SUITE 205, SYOSSET, NY, 11791 516-858-2900

Filings since 2024-04-26

Form type X-17A-5
File number 008-53105
Filing date 2024-04-26
Reporting date 2023-12-31
File View File

Filings since 2023-03-06

Form type X-17A-5
File number 008-53105
Filing date 2023-03-06
Reporting date 2022-12-31
File View File

Filings since 2022-03-31

Form type X-17A-5
File number 008-53105
Filing date 2022-03-31
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-53105
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-03-20

Form type FOCUSN
File number 008-53105
Filing date 2020-03-20
Reporting date 2019-12-31
File View File

Filings since 2020-03-18

Form type X-17A-5
File number 008-53105
Filing date 2020-03-18
Reporting date 2019-12-31
File View File

Filings since 2019-05-20

Form type X-17A-5
File number 008-53105
Filing date 2019-05-20
Reporting date 2018-12-31
File View File

Filings since 2018-04-09

Form type X-17A-5
File number 008-53105
Filing date 2018-04-09
Reporting date 2017-12-31
File View File

Filings since 2017-02-28

Form type X-17A-5
File number 008-53105
Filing date 2017-02-28
Reporting date 2016-12-31
File View File

Filings since 2016-03-29

Form type X-17A-5
File number 008-53105
Filing date 2016-03-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-53105
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-53105
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-03-01

Form type X-17A-5
File number 008-53105
Filing date 2013-03-01
Reporting date 2012-12-31
File View File

Filings since 2012-02-29

Form type X-17A-5
File number 008-53105
Filing date 2012-02-29
Reporting date 2011-12-31
File View File

Filings since 2011-03-01

Form type X-17A-5
File number 008-53105
Filing date 2011-03-01
Reporting date 2010-12-31
File View File

Filings since 2010-03-03

Form type X-17A-5
File number 008-53105
Filing date 2010-03-03
Reporting date 2009-12-31
File View File

Filings since 2009-04-28

Form type X-17A-5/A
File number 008-53105
Filing date 2009-04-28
Reporting date 2008-12-31
File View File

Filings since 2009-03-03

Form type X-17A-5
File number 008-53105
Filing date 2009-03-03
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-53105
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-53105
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-27

Form type X-17A-5
File number 008-53105
Filing date 2006-02-27
Reporting date 2005-12-31
File View File

Filings since 2005-02-24

Form type X-17A-5
File number 008-53105
Filing date 2005-02-24
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-53105
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-03-06

Form type X-17A-5
File number 008-53105
Filing date 2003-03-06
Reporting date 2002-12-31
File View File

Filings since 2002-03-08

Form type X-17A-5
File number 008-53105
Filing date 2002-03-08
Reporting date 2001-12-31
File View File

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

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
2000-06-15 2002-06-11 Address 175 SHIEL AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2000-06-15 2012-04-20 Address 175 SHIEL AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent)
2000-06-15 2002-03-13 Name GREGORY O'CONNOR AND ASSOCIATES, 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
040115000781 2004-01-15 CERTIFICATE OF AMENDMENT 2004-01-15
020611002119 2002-06-11 BIENNIAL STATEMENT 2002-06-01
020313000038 2002-03-13 CERTIFICATE OF AMENDMENT 2002-03-13
000615000629 2000-06-15 ARTICLES OF ORGANIZATION 2000-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408147209 2020-04-28 0235 PPP 72 The Glen, Glen Head, NY, 11545-2254
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11535
Loan Approval Amount (current) 11535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-2254
Project Congressional District NY-03
Number of Employees 3
NAICS code 523110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11667.42
Forgiveness Paid Date 2021-06-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506834 Securities, Commodities, Exchange 2015-08-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-28
Termination Date 2015-10-28
Section 1391
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State