Search icon

GEORGE COMFORT & SONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE COMFORT & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1972 (53 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

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

Links between entities

Type:
Headquarter of
Company Number:
0717892
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132732857
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Licenses

Number Type End date
31DU0757780 CORPORATE BROKER 2025-04-07
10301200507 ASSOCIATE BROKER 2025-03-11
30KI0895497 ASSOCIATE BROKER 2025-02-27

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
687605.00
Total Face Value Of Loan:
687605.00
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:
785685.00
Total Face Value Of Loan:
785685.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-06-10
Type:
Referral
Address:
307 WEST 38TH STREET, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
785685
Current Approval Amount:
785685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
796272.11
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
687605
Current Approval Amount:
687605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
694362.25

Court Cases

Court Case Summary

Filing Date:
2008-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State