Search icon

COVEY COMPUTER SOFTWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COVEY COMPUTER SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2011 (14 years ago)
Entity Number: 4100879
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 2520 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JASON A COVEY DOS Process Agent 2520 GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JASON A COVEY Chief Executive Officer 2520 GENESEE STREET, UTICA, NY, United States, 13502

Unique Entity ID

CAGE Code:
7FZE1
UEI Expiration Date:
2020-11-24

Business Information

Activation Date:
2019-11-25
Initial Registration Date:
2015-09-04

Commercial and government entity program

CAGE number:
7FZE1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-15
CAGE Expiration:
2025-08-14
SAM Expiration:
2022-02-10

Contact Information

POC:
ANDREW J. DOCHERTY
Corporate URL:
http://www.coveydev.com

Form 5500 Series

Employer Identification Number (EIN):
452417459
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2013-05-10 2017-01-12 Address 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2013-05-10 2017-01-12 Address 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
2013-05-10 2017-01-12 Address 346 EUREKA AVE, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
2011-05-31 2013-05-10 Address 2464 WELSHBUSH RD., FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170502006944 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170112006111 2017-01-12 BIENNIAL STATEMENT 2015-05-01
140102000545 2014-01-02 CERTIFICATE OF AMENDMENT 2014-01-02
130510002183 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110531000724 2011-05-31 CERTIFICATE OF INCORPORATION 2011-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA21D0007
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-10-05
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
146155.00
Total Face Value Of Loan:
146155.00
Date:
2016-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$146,155
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,519.39
Servicing Lender:
Americu CU
Use of Proceeds:
Payroll: $146,151
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State