Search icon

COVERCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COVERCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1973 (52 years ago)
Entity Number: 810513
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 2260 Clinton Street, Cheektowaga, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH H SCHAAB Chief Executive Officer 2260 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14206

DOS Process Agent

Name Role Address
COVERCO, INC. DOS Process Agent 2260 Clinton Street, Cheektowaga, NY, United States, 14206

Links between entities

Type:
Headquarter of
Company Number:
F25000002840
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
161011735
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 2260 CLINTON STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address PO BOX 573, 2517 LONG ROAD, GRAND ISLAND, NY, 14072, 0573, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.05
2023-06-06 2023-06-06 Address 2260 CLINTON STREET, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address PO BOX 573, 2517 LONG ROAD, GRAND ISLAND, NY, 14072, 0573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250605001701 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230606002085 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210603060720 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061376 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007314 2017-06-01 BIENNIAL STATEMENT 2017-06-01

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:
536684.00
Total Face Value Of Loan:
536684.00
Date:
2020-04-07
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:
640742.00
Total Face Value Of Loan:
640742.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-08
Type:
Unprog Rel
Address:
310 SHIP CANAL PARKWAY, BUFFALO, NY, 14218
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-10-24
Type:
Prog Related
Address:
GOWANDA CORRECTIONAL FACILITY, SOUTH ROAD, GOWANDA, NY, 14070
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-12
Type:
Prog Related
Address:
WESTFIELD ACADEMY, EAST MAIN STREET, WESTFIELD, NY, 14787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
536684
Current Approval Amount:
536684
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
541359.77
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
640742
Current Approval Amount:
640742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
644744.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State