Search icon

COVERT INVESTIGATIONS INC.

Headquarter

Company Details

Name: COVERT INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2003 (22 years ago)
Entity Number: 2875344
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: PO BOX #213, OAKDALE, NY, United States, 11769
Principal Address: 1170 LINCOLN AVE. SUITE # 5, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX #213, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
DONALD R FLYNN Chief Executive Officer PO BOX #213, OAKDALE, NY, United States, 11769

Links between entities

Type:
Headquarter of
Company Number:
0939774
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
753106796
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2025-02-03 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2024-10-11 2024-10-11 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-02-03 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203005003 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241011002665 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210929000413 2021-09-29 BIENNIAL STATEMENT 2021-09-29
130307002352 2013-03-07 BIENNIAL STATEMENT 2013-02-01
110210002828 2011-02-10 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
250000.00
Total Face Value Of Loan:
250000.00
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:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302719.5
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251476.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State