Search icon

COMFORTABLE CONCEPTS CORP.

Company Details

Name: COMFORTABLE CONCEPTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1989 (36 years ago)
Entity Number: 1348553
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Principal Address: 102 RALPH AVE, COPIAGUE, NY, United States, 11726
Address: 102 RALPH AVE., COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMFORTABLE CONCEPTS CORP. DOS Process Agent 102 RALPH AVE., COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
ANDREW N. WEISS Chief Executive Officer 102 RALPH AVE, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1997-04-21 2017-04-04 Address 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Service of Process)
1992-10-20 2013-04-08 Address 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-04-21 Address 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Principal Executive Office)
1992-10-20 1997-04-21 Address 102 RALPH AVE, COPIAGUE, NY, 11726, 5305, USA (Type of address: Service of Process)
1989-04-28 1992-10-20 Address 102 RALPH AVE., COPIAGUE, NY, 11726, 1578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060914 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411060407 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006742 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006594 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408006313 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110427002406 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413002954 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070410002760 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050607002398 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030325002083 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749137707 2020-05-01 0235 PPP 102 RALPH AVENUE, COPIAGUE, NY, 11726
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90902
Loan Approval Amount (current) 90902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91416.71
Forgiveness Paid Date 2020-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State