Search icon

THE COVETEUR LTD.

Company Details

Name: THE COVETEUR LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2017 (8 years ago)
Entity Number: 5245773
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 433 Broadway, Suite 420, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ELIZABETH SANDS Chief Executive Officer 433 BROADWAY, SUITE 420, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-07-29 2024-08-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-29 2024-08-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-06 2024-07-29 Address 428 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240827000393 2024-08-27 BIENNIAL STATEMENT 2024-08-27
240729002641 2024-07-29 CERTIFICATE OF CHANGE BY ENTITY 2024-07-29
171206000248 2017-12-06 APPLICATION OF AUTHORITY 2017-12-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
361600.00
Total Face Value Of Loan:
361600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361600
Current Approval Amount:
361600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366170.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State