Search icon

COVANEX, INC.

Company Details

Name: COVANEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2007 (18 years ago)
Entity Number: 3484516
ZIP code: 14830
County: Monroe
Place of Formation: New York
Address: 5 E. Market Street, Suite 270, Corning, NY, United States, 14830
Principal Address: 114 Columbia Street, Corning, NY, United States, 14830

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
COVANEX, INC. DOS Process Agent 5 E. Market Street, Suite 270, Corning, NY, United States, 14830

Chief Executive Officer

Name Role Address
VENUGOPALA RAO PAIDI Chief Executive Officer 114 COLUMBIA STREET, CORNING, NY, United States, 14830

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
208639471
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 114 COLUMBIA STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2024-04-25 2024-04-25 Address 114 COLUMBIA STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302021486 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240425001795 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220503001373 2022-05-03 BIENNIAL STATEMENT 2021-03-01
200210000048 2020-02-10 CERTIFICATE OF CHANGE 2020-02-10
191216060658 2019-12-16 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
391682.00
Total Face Value Of Loan:
391682.00
Date:
2020-04-15
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:
569200.00
Total Face Value Of Loan:
569200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
569200
Current Approval Amount:
569200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
575609.35
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391682
Current Approval Amount:
391682
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
393785.28

Court Cases

Court Case Summary

Filing Date:
2014-02-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUVVADA,
Party Role:
Defendant
Party Name:
COVANEX, INC.
Party Role:
Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State