Search icon

MODULAR COMFORT SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODULAR COMFORT SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1969 (56 years ago)
Entity Number: 272600
ZIP code: 13209
County: Onondaga
Principal Address: 5860 BELLE ISLE RD, SYRACUSE, NY, United States, 13209
Address: 5860 Belle Isle Road, Apt. 307, Syracuse, NY, United States, 13209

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MODULAR COMFORT SYSTEMS, INC. DOS Process Agent 5860 Belle Isle Road, Apt. 307, Syracuse, NY, United States, 13209

Chief Executive Officer

Name Role Address
CHRIS MILLER Chief Executive Officer 5860 BELLE ISLE RD, SYRACUSE, NY, United States, 13209

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-484-9528
Contact Person:
CHRIS MILLER
User ID:
P0556958

Unique Entity ID

Unique Entity ID:
MXASBJ33KKP5
CAGE Code:
1HLY9
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2001-07-09

Commercial and government entity program

CAGE number:
1HLY9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
CHRIS H. MILLER
Corporate URL:
www.mcsmms.com

Form 5500 Series

Employer Identification Number (EIN):
160959472
Plan Year:
2024
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-31 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-31 2024-12-31 Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 5860 Belle Isle Road, Syracuse, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000242 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241231000525 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
241231000461 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
240819000805 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210201060386 2021-02-01 BIENNIAL STATEMENT 2021-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24224P0506
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4600.00
Base And Exercised Options Value:
4600.00
Base And All Options Value:
4600.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-01-10
Description:
EMERGENCY BOILER REPAIR SERVICES AT THE SYRACUSE VAMC.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
36C24221P1189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11100.00
Base And Exercised Options Value:
11100.00
Base And All Options Value:
61320.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-05
Description:
BOILER SERVICE AND OM
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
47PC0317P0004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24004.00
Base And Exercised Options Value:
24004.00
Base And All Options Value:
24004.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-09-07
Description:
IGF::OT::IGF PROVIDE COOLING CHASSIS FOR PTAC UNITS FOR THE JAMES M. HANLEY FEDERAL BUILDING AND US COURTHOUSE.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
518846.00
Total Face Value Of Loan:
518846.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$518,846
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$518,846
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$521,685.24
Servicing Lender:
Solvay Bank
Use of Proceeds:
Payroll: $518,846

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State