Search icon

EURO-COMFORT CORP.

Headquarter

Company Details

Name: EURO-COMFORT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747233
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1007 YONKERS AVE SUITE 201, YONKERS, NY, United States, 10704

Contact Details

Phone +1 914-668-3232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EURO-COMFORT CORP. DOS Process Agent 1007 YONKERS AVE SUITE 201, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
ANTON DEDVUKAJ Chief Executive Officer 20 DINSMORE PL, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
2386939
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZL7LCCS75YA5
CAGE Code:
8UVK3
UEI Expiration Date:
2023-02-23

Business Information

Activation Date:
2022-01-26
Initial Registration Date:
2021-01-29

Licenses

Number Status Type Date End date
2101496-DCA Active Business 2021-09-14 2025-02-28
1421654-DCA Inactive Business 2012-03-09 2019-02-28

History

Start date End date Type Value
2024-08-22 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-15 2020-06-11 Address 65 HOWARD ST SUITE C, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200611060235 2020-06-11 BIENNIAL STATEMENT 2020-03-01
120426002398 2012-04-26 BIENNIAL STATEMENT 2012-03-01
080402003115 2008-04-02 BIENNIAL STATEMENT 2008-03-01
040315003208 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020326000453 2002-03-26 CERTIFICATE OF INCORPORATION 2002-03-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550185 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550186 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3340727 FINGERPRINT CREDITED 2021-06-23 75 Fingerprint Fee
3337663 TRUSTFUNDHIC INVOICED 2021-06-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3337662 FINGERPRINT INVOICED 2021-06-14 75 Fingerprint Fee
3337664 EXAMHIC INVOICED 2021-06-14 50 Home Improvement Contractor Exam Fee
3337665 LICENSE INVOICED 2021-06-14 100 Home Improvement Contractor License Fee
2496067 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2496066 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050776 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-26
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:
30833.00
Total Face Value Of Loan:
30833.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30833
Current Approval Amount:
30833
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31139.64
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21003.22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State