Search icon

COMFORT CARE TEXTILES, INC.

Company Details

Name: COMFORT CARE TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543288
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725
Principal Address: 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT JANICOLA Chief Executive Officer 368 VETERANS MEMORIAL HWY, SUITE 5, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
COMFORT CARE TEXTILES, INC. DOS Process Agent 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2019-05-02 2021-04-27 Address 6 BARTEL DRIVE, SUITE 5, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2017-05-18 2019-05-02 Address 368 VETERANS MEMORIAL HIGHWAY, SUITE 5, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2015-04-03 2019-05-02 Address 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2015-04-03 2017-05-18 Address 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2015-04-03 2019-05-02 Address 368 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210427060411 2021-04-27 BIENNIAL STATEMENT 2021-04-01
190502060735 2019-05-02 BIENNIAL STATEMENT 2019-04-01
170518006115 2017-05-18 BIENNIAL STATEMENT 2017-04-01
150403006641 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130405006440 2013-04-05 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
120000.00
Total Face Value Of Loan:
120000.00
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:
166500.00
Total Face Value Of Loan:
166500.00

Trademarks Section

Serial Number:
74190233
Mark:
WONDERPADS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1991-07-31
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WONDERPADS

Goods And Services

For:
absorbent pads used to protect surfaces such as mattresses, furniture and the like from moisture and bodily waste
International Classes:
024 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166500
Current Approval Amount:
166500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167771.88
Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120643.33

Date of last update: 15 Mar 2025

Sources: New York Secretary of State