Search icon

MODULAR COMFORT SYSTEMS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MXASBJ33KKP5 2025-02-25 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, 9623, USA 5860 BELLE ISLE RD., SYRACUSE, NY, 13209, 9623, USA

Business Information

URL www.mcsmms.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2001-07-09
Entity Start Date 1969-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423730, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC MILLER
Address 5860 BELLE ISLE RD., SYRACUSE, NY, 13209, USA
Government Business
Title PRIMARY POC
Name CHRIS H MILLER
Address 5860 BELLE ISLE RD., SYRACUSE, NY, 13209, USA
Title ALTERNATE POC
Name DREW REAGAN
Address 660 WEST METRO PARK, ROCHESTER, NY, 14564, USA
Past Performance
Title PRIMARY POC
Name ERIC MILLER
Address 5860 BELLE ISLE RD., SYRACUSE, NY, 13209, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1HLY9 Active Non-Manufacturer 1998-10-17 2024-03-10 2029-02-26 2025-02-25

Contact Information

POC CHRIS H. MILLER
Phone +1 315-484-9048
Fax +1 315-484-9528
Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209 9623, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2023 160959472 2024-09-25 MODULAR COMFORT SYSTEMS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing STEPHEN MILLER
Valid signature Filed with authorized/valid electronic signature
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2022 160959472 2023-09-18 MODULAR COMFORT SYSTEMS, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2023-09-18
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2021 160959472 2022-08-09 MODULAR COMFORT SYSTEMS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2022-08-09
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2020 160959472 2021-07-29 MODULAR COMFORT SYSTEMS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2019 160959472 2020-09-17 MODULAR COMFORT SYSTEMS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2018 160959472 2019-10-03 MODULAR COMFORT SYSTEMS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2019-10-03
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2017 160959472 2018-09-20 MODULAR COMFORT SYSTEMS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2018-09-20
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2016 160959472 2017-09-29 MODULAR COMFORT SYSTEMS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2017-09-29
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2015 160959472 2016-10-18 MODULAR COMFORT SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2016-10-18
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2016-10-18
Name of individual signing STEPHEN MILLER
MODULAR COMFORT SYSTEMS, INC. PROFIT SHARING PLAN 2014 160959472 2015-05-27 MODULAR COMFORT SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-04-01
Business code 238220
Sponsor’s telephone number 3154849048
Plan sponsor’s address 5860 BELLE ISLE ROAD, SYRACUSE, NY, 13209

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing STEPHEN MILLER
Role Employer/plan sponsor
Date 2015-05-27
Name of individual signing STEPHEN MILLER

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

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 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 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-31 2024-12-31 Address 5860 Belle Isle Road, Syracuse, NY, 13209, USA (Type of address: Service of Process)
2024-12-31 2025-02-03 Address 5860 Belle Isle Road, Syracuse, NY, 13209, USA (Type of address: Service of Process)
2024-12-31 2025-02-03 Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-08-19 Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-08-19 2024-12-31 Address 5860 Belle Isle Road, Syracuse, NY, 13209, USA (Type of address: Service of Process)
2024-08-19 2024-12-31 Address 5860 BELLE ISLE RD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

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
190205060031 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006062 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006329 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006889 2013-02-04 BIENNIAL STATEMENT 2013-02-01
121221001088 2012-12-21 CERTIFICATE OF AMENDMENT 2012-12-21

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS02P11PQP0051 2011-09-29 2011-12-31 2011-12-31
Unique Award Key CONT_AWD_GS02P11PQP0051_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SYR MODULAR COMFORT SYSTEMS
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MODULAR COMFORT SYSTEMS, INC
UEI MXASBJ33KKP5
Legacy DUNS 055272777
Recipient Address UNITED STATES, 5860 BELLE ISLE RD, SYRACUSE, 132099623
PO AWARD GS02P11PQP0043 2011-09-25 2013-12-31 2013-12-31
Unique Award Key CONT_AWD_GS02P11PQP0043_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title SYR MODULAR COMFORT SYSTEMS 2
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes 4420: HEAT EXCHANGERS & STEAM CONDENSERS

Recipient Details

Recipient MODULAR COMFORT SYSTEMS, INC
UEI MXASBJ33KKP5
Legacy DUNS 055272777
Recipient Address UNITED STATES, 5860 BELLE ISLE RD, SYRACUSE, 132099623
PURCHASE ORDER AWARD 36C24224P0506 2024-01-10 2024-02-29 2024-02-29
Unique Award Key CONT_AWD_36C24224P0506_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 4600.00
Current Award Amount 4600.00
Potential Award Amount 4600.00

Description

Title 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 and Service Codes J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient MODULAR COMFORT SYSTEMS, INC
UEI MXASBJ33KKP5
Recipient Address UNITED STATES, 5860 BELLE ISLE RD, SYRACUSE, ONONDAGA, NEW YORK, 132099623

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7477197102 2020-04-14 0248 PPP 5860 BELLE ISLE RD, SYRACUSE, NY, 13209-9623
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518846
Loan Approval Amount (current) 518846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-9623
Project Congressional District NY-22
Number of Employees 30
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521685.24
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0556958 MODULAR COMFORT SYSTEMS, INC - MXASBJ33KKP5 5860 BELLE ISLE RD, SYRACUSE, NY, 13209-9623
Capabilities Statement Link -
Phone Number 315-484-9048
Fax Number 315-484-9528
E-mail Address cmiller@mcsmms.com
WWW Page www.mcsmms.com
E-Commerce Website -
Contact Person CHRIS MILLER
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 1HLY9
Year Established 1969
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423730
NAICS Code's Description Warm Air Heating and Air?Conditioning Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State