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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVANEX INC 401(K) PROFIT SHARING PLAN & TRUST 2023 208639471 2024-04-03 COVANEX INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 114 COLUMBIA ST, CORNING, NY, 148302859

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing ADRIENNE WHITE
COVANEX INC 401(K) PROFIT SHARING PLAN & TRUST 2022 208639471 2023-07-19 COVANEX INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 114 COLUMBIA ST, CORNING, NY, 148302859

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing ADRIENNE WHITE
COVANEX INC 401(K) PROFIT SHARING PLAN & TRUST 2021 208639471 2024-03-27 COVANEX INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 114 COLUMBIA ST, CORNING, NY, 148302859

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing VENUGOPALA R PAIDI
COVANEX INC 401(K) PROFIT SHARING PLAN & TRUST 2020 208639471 2022-03-15 COVANEX INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 114 COLUMBIA ST, CORNING, NY, 148302859

Signature of

Role Plan administrator
Date 2022-03-15
Name of individual signing VENUGOPALA R PAIDI
COVANEX INC 401(K) PROFIT SHARING PLAN & TRUST 2019 208639471 2020-05-06 COVANEX INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 510 CLINTON SQUARE, SUITE 534, ROCHESTER, NY, 146112859

Signature of

Role Plan administrator
Date 2020-05-06
Name of individual signing VENUGOPALA PAIDI
COVANEX INC 401 K PROFIT SHARING PLAN TRUST 2018 208639471 2019-12-31 COVANEX INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 510 CLINTON SQUARE, SUITE 534, ROCHESTER, NY, 14604

Signature of

Role Plan administrator
Date 2019-12-31
Name of individual signing VENUGOPALA PAIDI
COVANEX INC 401 K PROFIT SHARING PLAN TRUST 2017 208639471 2018-10-09 COVANEX INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6072321753
Plan sponsor’s address 114 COLUMBIA ST, CORNING, NY, 148302859

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing VENU GOPAL PAIDI
COVANEX INC 401 K PROFIT SHARING PLAN TRUST 2016 208639471 2017-09-14 COVANEX INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6072321753
Plan sponsor’s address 23 W MARKET ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing VENU GOPAL P VENKATA
COVANEX INC 401 K PROFIT SHARING PLAN TRUST 2015 208639471 2016-07-27 COVANEX, INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Plan sponsor’s address 23 W MARKET ST STE 202, CORNING, NY, 148302600

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing KAREN STAMP
COVANEX INC 401 K PROFIT SHARING PLAN TRUST 2014 208639471 2015-06-25 COVANEX INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541512
Sponsor’s telephone number 6073302164
Plan sponsor’s address 23 W MARKET ST, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing KAREN J STAMP

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

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 114 COLUMBIA STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-02 Address 510 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-04-25 2024-04-25 Address 114 COLUMBIA STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-02 Address 114 COLUMBIA STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-03-02 Address 5 E. Market Street, Suite 270, Corning, NY, 14830, USA (Type of address: Service of Process)
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
2020-02-10 2024-04-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

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
170719000572 2017-07-19 ANNULMENT OF DISSOLUTION 2017-07-19
DP-2154132 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
151026000394 2015-10-26 CERTIFICATE OF CHANGE 2015-10-26
140516002348 2014-05-16 BIENNIAL STATEMENT 2013-03-01
101021002903 2010-10-21 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4736788503 2021-02-26 0248 PPS 114 Columbia St, Corning, NY, 14830-2859
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391682
Loan Approval Amount (current) 391682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-2859
Project Congressional District NY-23
Number of Employees 15
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 393785.28
Forgiveness Paid Date 2021-09-15
9357247109 2020-04-15 0248 PPP 114 Columbia Street, Corning, NY, 14830
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569200
Loan Approval Amount (current) 569200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corning, STEUBEN, NY, 14830-0001
Project Congressional District NY-23
Number of Employees 18
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 575609.35
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406050 Other Contract Actions 2014-02-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 140000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2014-02-03
Termination Date 2018-08-06
Date Issue Joined 2016-04-13
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State