Search icon

KOMFORT PLUMBING & HEATING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOMFORT PLUMBING & HEATING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1987 (39 years ago)
Entity Number: 1221602
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 321 EAST 87TH ST, BROOKLYN, NY, United States, 11236
Principal Address: 23 STOCKTON DRIVE, CRANBURY, NJ, United States, 08512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J PETROSINI Chief Executive Officer 321 EAST 87TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
KOMFORT PLUMBING DOS Process Agent 321 EAST 87TH ST, BROOKLYN, NY, United States, 11236

Form 5500 Series

Employer Identification Number (EIN):
112843525
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-02 2001-01-25 Address 916 E 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1995-05-02 2001-01-25 Address JOEL STARR, 916 E 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1995-05-02 2001-01-25 Address 916 E 92ND ST., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1987-01-08 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-01-08 1995-05-02 Address 783 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150226006115 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130201002314 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110118002467 2011-01-18 BIENNIAL STATEMENT 2011-01-01
081226002453 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070118002607 2007-01-18 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
39412.00
Total Face Value Of Loan:
39412.00
Date:
2020-05-02
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:
38368.00
Total Face Value Of Loan:
38367.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$39,412
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,644.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,410
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State