Search icon

CONFORMER PRODUCTS, INC.

Company Details

Name: CONFORMER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2004 (21 years ago)
Date of dissolution: 25 Oct 2012
Entity Number: 2994379
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL RD, SUITE 411, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTERMILL RD / SUITE 411, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONFORMER PRODUCTS, INC. PROFIT SHARING PLAN 2013 132733133 2014-10-01 CONFORMER PRODUCTS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 5165046300
Plan sponsor’s address 60 CUTTERMILL ROAD, SUITE 411, GREAT NECK, NY, 110213114

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing MARVIN MAKOFSKY
CONFORMER PRODUCTS, INC. PROFIT SHARING PLAN 2012 132733133 2013-06-11 CONFORMER PRODUCTS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 423990
Sponsor’s telephone number 5165046300
Plan sponsor’s address 60 CUTTERMILL ROAD, SUITE 411, GREAT NECK, NY, 110213114

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing MARVIN MAKOFSKY

Chief Executive Officer

Name Role Address
MARVIN A. MAKOFSKY Chief Executive Officer 60 CUTTERMILL RD / SUITE 411, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MR MARVIN A MAKOFSKY DOS Process Agent 60 CUTTERMILL RD, SUITE 411, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2008-01-25 2010-02-08 Address 60 CUTTERMILL RD / SUITE 407, GREAT NECK, NY, 11021, 3114, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-02-08 Address 60 CUTTERMILL RD / SUITE 407, GREAT NECK, NY, 11021, 3114, USA (Type of address: Principal Executive Office)
2008-01-25 2010-02-08 Address 60 CUTTERMILL RD, SUITE 407, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2006-02-14 2008-01-25 Address 60 CUTTERMILL RD / SUITE 609, GREAT NECK, NY, 11021, 3114, USA (Type of address: Chief Executive Officer)
2006-02-14 2008-01-25 Address 60 CUTTERMILL RD / SUITE 609, GREAT NECK, NY, 11021, 3114, USA (Type of address: Principal Executive Office)
2004-01-02 2008-01-25 Address 60 CUTTERMILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025000620 2012-10-25 CERTIFICATE OF MERGER 2012-10-25
120307002469 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100208002688 2010-02-08 BIENNIAL STATEMENT 2010-01-01
091201000358 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01
080125002431 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060214002168 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040102000261 2004-01-02 CERTIFICATE OF INCORPORATION 2004-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353647706 2020-05-01 0235 PPP 44 S BAYLES AVE STE 205, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37505
Loan Approval Amount (current) 37505
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 PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 322230
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 37974.65
Forgiveness Paid Date 2021-08-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State