Search icon

COMFORT MEASURES INC.

Company claim

Is this your business?

Get access!

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

Fax +1 845-727-1380

Phone +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

National Provider Identifier

NPI Number:
1861696510

Authorized Person:

Name:
MRS. MARY ELIZABETH REDUTOFF-SHUBIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
8457271382

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 2024-04-18 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2010-04-08 2020-03-11 Address 10 ESQUIRE ROAD, SUITE 19, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2008-03-13 2010-04-08 Address 2 STRAWTOWN ROAD, SUITE 3B, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
108615.00
Total Face Value Of Loan:
108615.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108615
Current Approval Amount:
108615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109295.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State