Search icon

GET COVERED LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GET COVERED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2017 (8 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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
1147727
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined604289367
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000-519-095
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
1021863
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20181404846
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M18000004926
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
001685472
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1273973
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
610136
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
LLC_06849172
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
823427840
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
98262.00
Total Face Value Of Loan:
98262.00
Date:
2020-06-17
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:
50935.00
Total Face Value Of Loan:
50935.00
Date:
2020-05-22
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:
-56777.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$98,262
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,665.97
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $98,259
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$50,935
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,451.33
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $50,935

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State