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

Links between entities

Type Company Name Company Number State
Headquarter of COVERT INVESTIGATIONS INC., CONNECTICUT 0939774 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVERT INVESTIGATIONS INC 401K PLAN 2023 753106796 2024-09-05 COVERT INVESTIGATIONS INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 6312283300
Plan sponsor’s address 1170 LINCOLN HIGHWAY, SUITE 5, HOLBRROK, NY, 11741

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
COVERT INVESTIGATIONS INC 401K PLAN 2022 753106796 2023-09-13 COVERT INVESTIGATIONS INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 6318361100
Plan sponsor’s address 2805 VETERANS MEMORIAL HIGHWAY, SUITE #16, RONKOKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE
COVERT INVESTIGATIONS INC 401K PLAN 2021 753106796 2022-07-14 COVERT INVESTIGATIONS INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561600
Sponsor’s telephone number 6318361100
Plan sponsor’s address 2805 VETERANS MEMORIAL HWY #16, RONKONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SHIRLEY HORNER
COVERT INVESTIGATIONS INC 401K PLAN 2020 753106796 2021-10-05 COVERT INVESTIGATIONS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-12-01
Business code 561600
Sponsor’s telephone number 6318361100
Plan sponsor’s address 23 IDLE HOUR RD, OAKDALE, NY, 11768

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing SHIRLEY HORNER

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

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)
2009-02-06 2024-10-11 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2006-10-23 2024-10-11 Address PO BOX #213, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2005-03-16 2009-02-06 Address 23 IDLE HOUR ROAD, OAKDALE, NY, 11769, 2110, USA (Type of address: Chief Executive Officer)
2003-02-28 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-28 2006-10-23 Address 23 IDLE HOUR ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

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
090206002445 2009-02-06 BIENNIAL STATEMENT 2009-02-01
080711002275 2008-07-11 BIENNIAL STATEMENT 2007-02-01
061023000323 2006-10-23 CERTIFICATE OF CHANGE 2006-10-23
050316002352 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030228000035 2003-02-28 CERTIFICATE OF INCORPORATION 2003-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1500587702 2020-05-01 0235 PPP 23 idle hour road, OAKDALE, NY, 11769
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 400
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302719.5
Forgiveness Paid Date 2021-03-31
3256318705 2021-03-31 0235 PPS 23 Idle Hour Rd, Oakdale, NY, 11769-2110
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-2110
Project Congressional District NY-02
Number of Employees 65
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251476.81
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State