Search icon

FINANCIAL COMFORT, INC.

Company Details

Name: FINANCIAL COMFORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 1999 (26 years ago)
Entity Number: 2401592
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 566 20th ST, Brooklyn, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGINA LIAN IULO DOS Process Agent 566 20th ST, Brooklyn, NY, United States, 11218

Chief Executive Officer

Name Role Address
REGINA LIAN IULO Chief Executive Officer 226 PROSPECT PARK W #276, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 226 PROSPECT PARK W #276, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 90 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-07-05 2023-07-01 Address 566 20TH STREET, #1B, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2017-07-13 2023-07-01 Address 90 BROAD STREET, #1904, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2013-10-04 2017-07-13 Address 150 BROADWAY, #1208, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2013-10-04 2017-07-13 Address 150 BROADWAY, #1208, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2011-07-26 2019-07-05 Address 566 20TH STREET, #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2009-07-08 2013-10-04 Address 119 WEST 23RD STREET, #1009, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-07-26 Address 566 20TH STREET, #3, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-07-14 2009-07-08 Address 119 WEST 23RD STREET, #1009, NEW YORK, NY, 10011, 2427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230701000483 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210804003275 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190705060127 2019-07-05 BIENNIAL STATEMENT 2019-07-01
170713006420 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150721006169 2015-07-21 BIENNIAL STATEMENT 2015-07-01
131004006083 2013-10-04 BIENNIAL STATEMENT 2013-07-01
110726002281 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090708003050 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070719002374 2007-07-19 BIENNIAL STATEMENT 2007-07-01
051004002556 2005-10-04 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1739297700 2020-05-01 0202 PPP 90 BROAD ST STE 1904, NEW YORK, NY, 10004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56797
Loan Approval Amount (current) 56797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57302.59
Forgiveness Paid Date 2021-03-25
2774588406 2021-02-04 0202 PPS 90 Broad St Ste 1904, New York, NY, 10004-2255
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60365
Loan Approval Amount (current) 60365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2255
Project Congressional District NY-10
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60790.61
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State