Search icon

NATIONAL COVERAGE CORP.

Headquarter

Company Details

Name: NATIONAL COVERAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778218
ZIP code: 12866
County: Suffolk
Place of Formation: New York
Principal Address: 140 Greene Avenue, Suite B, Sayville, TX, United States, 11782
Address: 36 Long Alley, Saratoga Springs, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN DARRAGH Chief Executive Officer 140 GREENE AVENUE, SUITE B, SAYVILLE, NJ, United States, 11782

DOS Process Agent

Name Role Address
C/O 3H LEGAL SERVICES, PLLC DOS Process Agent 36 Long Alley, Saratoga Springs, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
001-076-605
State:
Alabama
Type:
Headquarter of
Company Number:
F21000007151
State:
FLORIDA
Type:
Headquarter of
Company Number:
0238688
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
5214111
State:
IDAHO

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 135 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-10-16 2025-02-03 Address 140 GREENE AVENUE, SUITE B, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 135 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203002370 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241016001941 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
230201002640 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211025000878 2021-10-25 BIENNIAL STATEMENT 2021-10-25
170621000250 2017-06-21 CERTIFICATE OF CHANGE 2017-06-21

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98545
Current Approval Amount:
98545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99398.07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State