Search icon

COMFORT MEASURES INC.

Company Details

Name: COMFORT MEASURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2739767
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, United States, 10956
Address: 10 ESQUIRE RD, SUITE 19, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-727-1380

Fax +1 845-727-1380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY SHUBIN DOS Process Agent 10 ESQUIRE RD, SUITE 19, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARY SHUBIN Chief Executive Officer 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-04-18 Address 10 ESQUIRE RD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-04-08 2020-03-11 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-04-08 2024-04-18 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-08 Address 2 STRAWTOWN ROAD, SUITE 3B, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2008-03-13 2010-04-08 Address 2 STRAWTOWN ROAD, SUITE 3B, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-04-08 Address 2 STRAWTOWN ROAD, SUITE 3B, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2004-03-24 2008-03-13 Address 2 HANA COURT, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2004-03-24 2008-03-13 Address 2 HANA COURT, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2004-03-24 2008-03-13 Address 2 HANA COURT, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418001648 2024-04-18 BIENNIAL STATEMENT 2024-04-18
200311060825 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180309006137 2018-03-09 BIENNIAL STATEMENT 2018-03-01
160301007181 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140307006798 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120412002315 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100408002393 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080313002804 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060411002834 2006-04-11 BIENNIAL STATEMENT 2006-03-01
040324002348 2004-03-24 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2498837710 2020-05-01 0202 PPP 10 ESQUIRE ROAD, STE-19, NEW CITY, NY, 10956
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108615
Loan Approval Amount (current) 108615
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 CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 621498
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 109295.05
Forgiveness Paid Date 2020-12-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State