Search icon

COMFORT II, INC.

Company Details

Name: COMFORT II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1994 (31 years ago)
Entity Number: 1824765
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 93-34 CORONA AVE., ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-271-5020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 93-34 CORONA AVE., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
CHIN-HSING CHEN Chief Executive Officer 76-30 162ND ST., FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
2061480-DCA Inactive Business 2017-11-22 No data
0917552-DCA Inactive Business 1995-01-11 2017-12-31

History

Start date End date Type Value
1998-05-19 2000-05-16 Address 93-34 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1998-05-19 2000-05-16 Address 93-34 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
1998-05-19 2000-05-16 Address 93-34 CORONA AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1994-05-31 1998-05-19 Address 93-34 CORONA AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120716006160 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100528002014 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080522002788 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516003969 2006-05-16 BIENNIAL STATEMENT 2006-05-01
020429002057 2002-04-29 BIENNIAL STATEMENT 2002-05-01
000516002827 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980519002514 1998-05-19 BIENNIAL STATEMENT 1998-05-01
940531000070 1994-05-31 CERTIFICATE OF INCORPORATION 1994-05-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-30 No data 9334 CORONA AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 9334 CORONA AVE, Queens, ELMHURST, NY, 11373 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 9334 CORONA AVE, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-17 No data 9334 CORONA AVE, Queens, ELMHURST, NY, 11373 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279372 LL VIO INVOICED 2021-01-05 375 LL - License Violation
3114850 RENEWAL INVOICED 2019-11-13 340 Laundries License Renewal Fee
3040462 LL VIO INVOICED 2019-05-29 500 LL - License Violation
3032685 LL VIO CREDITED 2019-05-07 750 LL - License Violation
2695738 LICENSE CREDITED 2017-11-17 85 Laundries License Fee
2695739 BLUEDOT INVOICED 2017-11-17 340 Laundries License Blue Dot Fee
2580907 SCALE02 INVOICED 2017-03-27 40 SCALE TO 661 LBS
2230929 RENEWAL INVOICED 2015-12-09 340 Laundry License Renewal Fee
1537421 RENEWAL INVOICED 2013-12-17 340 Laundry License Renewal Fee
1366841 RENEWAL INVOICED 2011-10-24 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-30 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-05-01 Pleaded COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 1 No data No data
2019-05-01 Pleaded Bills, tickets, cards, advertising and/or stationary issued by business do not contain licensee's name, address, and/or license number 1 1 No data No data
2019-05-01 Pleaded BUSINESS FAILS TO PROMINENTLY AND CONSPICUOUSLY DISPLAY PRICE LIST SIGN, OR PRICE LIST SIGN IS NOT DISPLAYED AT POINT AT WHICH ORDERS ARE PLACED OR PAYMENT IS MADE, OR LETTERING ON SIGN IS LESS THAN 1 INCH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486768003 2020-06-26 0202 PPP 93-34 Corona Ave, Elmhurst, NY, 11373
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4721.02
Forgiveness Paid Date 2020-12-14
6164788310 2021-01-26 0202 PPS 9334 Corona Ave, Elmhurst, NY, 11373-4040
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4040
Project Congressional District NY-06
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4735.12
Forgiveness Paid Date 2021-10-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State