Search icon

GET COVERED LLC

Headquarter

Company Details

Name: GET COVERED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2017 (7 years ago)
Entity Number: 5235826
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of GET COVERED LLC, MISSISSIPPI 1147727 MISSISSIPPI
Headquarter of GET COVERED LLC, Alabama 000-519-095 Alabama
Headquarter of GET COVERED LLC, KENTUCKY 1021863 KENTUCKY
Headquarter of GET COVERED LLC, COLORADO 20181404846 COLORADO
Headquarter of GET COVERED LLC, FLORIDA M18000004926 FLORIDA
Headquarter of GET COVERED LLC, RHODE ISLAND 001685472 RHODE ISLAND
Headquarter of GET COVERED LLC, CONNECTICUT 1273973 CONNECTICUT
Headquarter of GET COVERED LLC, IDAHO 610136 IDAHO
Headquarter of GET COVERED LLC, ILLINOIS LLC_06849172 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-05-22 2023-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-11-15 2018-05-22 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040474 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211115000243 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191101060879 2019-11-01 BIENNIAL STATEMENT 2019-11-01
180522000711 2018-05-22 CERTIFICATE OF CHANGE 2018-05-22
180424000753 2018-04-24 CERTIFICATE OF PUBLICATION 2018-04-24
171115010458 2017-11-15 ARTICLES OF ORGANIZATION 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3757538906 2021-04-28 0202 PPS 270 Lafayette St, New York, NY, 10012-3311
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98262
Loan Approval Amount (current) 98262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3311
Project Congressional District NY-10
Number of Employees 7
NAICS code 524298
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98665.97
Forgiveness Paid Date 2021-09-29
6384697901 2020-06-16 0202 PPP 265 Canal St STE 205, New York, NY, 10013-6022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50935
Loan Approval Amount (current) 50935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-6022
Project Congressional District NY-10
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51451.33
Forgiveness Paid Date 2021-06-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State