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)
1997-05-23 2015-04-03 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1997-05-23 2015-04-03 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1994-10-03 2015-04-03 Address 366 VETERANS MEMORIAL HWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1992-11-05 1997-05-23 Address COMFORT CARE TEXTILES, INC., 41 SANDY HOLLOW RD., PORT WASHINGTON, NY, 11050, 2530, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-05-23 Address 41 SANDY HOLLOW RD, PORT WASHINGTON, NY, 11050, 2530, 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
110503002437 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090406002279 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070406002766 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050524002099 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030404002439 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5493267209 2020-04-27 0235 PPP 368 Veterans Memorial Highway Suite 5, Commack, NY, 11725-4322
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166500
Loan Approval Amount (current) 166500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4322
Project Congressional District NY-01
Number of Employees 26
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167771.88
Forgiveness Paid Date 2021-02-09
6550238906 2021-05-02 0235 PPS 368 Veterans Memorial Hwy Ste 5, Commack, NY, 11725-4322
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-4322
Project Congressional District NY-01
Number of Employees 23
NAICS code 424310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120643.33
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State