Search icon

COVA CONCRETE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COVA CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807229
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-15 NORTHERN BLVD, FLUSHING, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COVA CONCRETE CORP. DOS Process Agent 215-15 NORTHERN BLVD, FLUSHING, NY, United States, 11361

Chief Executive Officer

Name Role Address
BERL INDIG Chief Executive Officer 215-15 NORTHERN BLVD, FLUSHING, NY, United States, 11361

Permits

Number Date End date Type Address
GOHH-2019125-2569 2019-01-25 2019-01-29 OVER DIMENSIONAL VEHICLE PERMITS No data
TOZI-2019111-1139 2019-01-11 2019-01-15 OVER DIMENSIONAL VEHICLE PERMITS No data
DSQ9-2018129-3028 2018-01-29 2018-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data
DSQ9-2018129-3027 2018-01-29 2018-01-31 OVER DIMENSIONAL VEHICLE PERMITS No data
RFWD-2018126-2837 2018-01-26 2018-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-01-24 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-15 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200917060307 2020-09-17 BIENNIAL STATEMENT 2020-09-01
200424060292 2020-04-24 BIENNIAL STATEMENT 2018-09-01
101027002865 2010-10-27 BIENNIAL STATEMENT 2010-09-01
070119002633 2007-01-19 BIENNIAL STATEMENT 2006-09-01
050418002309 2005-04-18 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
450485.00
Total Face Value Of Loan:
450485.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-06
Type:
Fat/Cat
Address:
906 SIMPSON STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-14
Type:
Referral
Address:
86-06 AVON STREET, JAMAICA, NY, 11432
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-01-23
Type:
Referral
Address:
156-03 HORACE HARDING EXPRESSWAY, QUEENS, NY, 11367
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
450485
Current Approval Amount:
450485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

DBA Name:
COVA CONCRETE PUMPING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 657-9264
Add Date:
2004-04-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-10-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
AUQUILLA
Party Role:
Plaintiff
Party Name:
COVA CONCRETE CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-07-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
COVA CONCRETE CORP.
Party Role:
Defendant
Party Name:
EVEREST REINSURANCE COM,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
COVA CONCRETE CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State