Search icon

COMFORT MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMFORT MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2213974
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10016
Address: 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMFORT MAINTENANCE CORP. DOS Process Agent 200 MADISON AVENUE, 26th floor, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
PETER S DUNCAN Chief Executive Officer C/O GEORGE COMFORT & SONS,INC., 200 MADISON AVE, 26TH FLOOR, NEW, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133983707
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O GEORGE COMFORT & SONS,INC., 200 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address C/O GEORGE COMFORT & SONS,INC., 200 MADISON AVE, 26TH FLOOR, NEW, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-10-25 2024-01-02 Address 200 MADISON AVENUE, 26TH FLOOR, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-13 2024-01-02 Address C/O GEORGE COMFORT & SONS,INC., 200 MADISON AVE, 26TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-05 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102003296 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113000465 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200515060359 2020-05-15 BIENNIAL STATEMENT 2020-01-01
180206006784 2018-02-06 BIENNIAL STATEMENT 2018-01-01
171025006133 2017-10-25 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
2933847.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State