Search icon

GEORGE COMFORT & SONS, INC.

Headquarter

Company Details

Name: GEORGE COMFORT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1972 (52 years ago)
Entity Number: 246538
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 100

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEORGE COMFORT & SONS, INC., CONNECTICUT 0717892 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2023 132732857 2024-09-03 GEORGE COMFORT & SONS 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531310
Sponsor’s telephone number 2124811131
Plan sponsor’s address 200 MADISON AVENUE 26 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing PLAN SPONSOR
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2022 132732857 2023-10-10 GEORGE COMFORT & SONS 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811131
Plan sponsor’s address 200 MADISON AVENUE 26 FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PLAN SPONSOR
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2021 132732857 2022-10-06 GEORGE COMFORT & SONS 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811131
Plan sponsor’s address 200 MADISON AVE 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing PLAN SPONSOR
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2020 132732857 2021-10-15 GEORGE COMFORT & SONS, INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811131
Plan sponsor’s address 200 MADISON AVENUE 26TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing PLAN SPONSOR
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2019 132732857 2020-08-18 GEORGE COMFORT & SONS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, 26TH FLOOR, NEW YORK, NY, 10016
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2018 132732857 2019-09-11 GEORGE COMFORT & SONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2017 132732857 2018-07-25 GEORGE COMFORT & SONS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2016 132732857 2017-08-31 GEORGE COMFORT & SONS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2015 132732857 2016-07-05 GEORGE COMFORT & SONS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016
THE COMFORT EMPLOYEE 401(K) PROFIT SHARING PLAN 2014 132732857 2015-08-13 GEORGE COMFORT & SONS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-11-08
Business code 531110
Sponsor’s telephone number 2124811122
Plan sponsor’s address 200 MADISON AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing PETER S. DUNCAN

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
GEORGE COMFORT & SONS, INC. 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 1 DOGWOOD LANE, RYE, NY, United States, 10580

Licenses

Number Type End date
31DU0757780 CORPORATE BROKER 2025-04-07
10301200507 ASSOCIATE BROKER 2025-03-11
30KI0895497 ASSOCIATE BROKER 2025-02-27
10301214463 ASSOCIATE BROKER 2025-03-20
30TH0760520 ASSOCIATE BROKER 2026-03-17
109927380 REAL ESTATE PRINCIPAL OFFICE No data
10401276187 REAL ESTATE SALESPERSON 2025-06-04
10401200148 REAL ESTATE SALESPERSON 2024-09-05
40FU0885651 REAL ESTATE SALESPERSON 2025-07-20
10401202251 REAL ESTATE SALESPERSON 2026-06-03

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1 DOGWOOD LANE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-06-11 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-27 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-03-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-02-22 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2024-01-19 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-11-30 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-05-05 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2023-02-06 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241202007620 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221110002513 2022-11-10 BIENNIAL STATEMENT 2022-11-01
201112061055 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181105006488 2018-11-05 BIENNIAL STATEMENT 2018-11-01
170421006087 2017-04-21 BIENNIAL STATEMENT 2016-11-01
141224006114 2014-12-24 BIENNIAL STATEMENT 2014-11-01
121123002299 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101208002116 2010-12-08 BIENNIAL STATEMENT 2010-11-01
081104002563 2008-11-04 BIENNIAL STATEMENT 2008-11-01
20061113054 2006-11-13 ASSUMED NAME CORP INITIAL FILING 2006-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300612553 0215000 1996-06-10 307 WEST 38TH STREET, NEW YORK, NY, 10018
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-06-11
Case Closed 1996-09-23

Related Activity

Type Referral
Activity Nr 200850139
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 D
Issuance Date 1996-08-07
Abatement Due Date 1996-08-19
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J01 III
Issuance Date 1996-08-07
Abatement Due Date 1996-08-19
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1468327105 2020-04-10 0202 PPP 200 Madison Avenue 26 Floor 0.0, New York, NY, 10016-4001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785685
Loan Approval Amount (current) 785685
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, 10016-4001
Project Congressional District NY-12
Number of Employees 39
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 796272.11
Forgiveness Paid Date 2021-08-19
7837768805 2021-04-22 0202 PPS 200 Madison Ave Fl 26, New York, NY, 10016-4001
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 687605
Loan Approval Amount (current) 687605
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, 10016-4001
Project Congressional District NY-12
Number of Employees 41
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 694362.25
Forgiveness Paid Date 2022-04-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807312 Americans with Disabilities Act - Employment 2008-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-18
Termination Date 2009-02-23
Date Issue Joined 2008-10-29
Section 1331
Status Terminated

Parties

Name SHORTER
Role Plaintiff
Name GEORGE COMFORT & SONS, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State