Search icon

COMFORT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMFORT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717253
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 223 4TH NORTH STREET, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMFORT SYSTEMS INC. DOS Process Agent 223 4TH NORTH STREET, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
SHAWN M. FERRARIS Chief Executive Officer 223 4TH NORTH STREET, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2011-05-03 2013-04-04 Address 223 FOURTH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
2011-05-03 2013-04-04 Address 223 FOURTH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2011-05-03 2013-04-04 Address 223 FOURTH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-05-03 Address 223-225 FOURTH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2001-04-18 2011-05-03 Address 223-225 FOURTH NORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130404006619 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110503002948 2011-05-03 BIENNIAL STATEMENT 2011-04-01
100324000481 2010-03-24 CERTIFICATE OF AMENDMENT 2010-03-24
090410002080 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070412002459 2007-04-12 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
28082.00
Total Face Value Of Loan:
28082.00
Date:
2020-04-15
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:
38030.00
Total Face Value Of Loan:
38030.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-17
Type:
Planned
Address:
TURNING STONE CASINO, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-06-13
Type:
Unprog Rel
Address:
TURNING STONE CASINO, VERONA, NY, 13478
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-05-12
Type:
Planned
Address:
KENWOOD AVE ADM BLDG O C LTD, Oneida, NY, 13421
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28082
Current Approval Amount:
28082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28192.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38030
Current Approval Amount:
38030
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38243.59

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-03-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State