Search icon

PERFECT COMFORT, INC.

Company Details

Name: PERFECT COMFORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2005 (20 years ago)
Entity Number: 3215098
ZIP code: 12577
County: Orange
Place of Formation: New York
Principal Address: 4 LAKE ROAD, SALISBURY MILLS, NY, United States, 12577
Address: 6 Amelia Ct, Salisbury Mills, NY, United States, 12577

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
PERFECT COMFORT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203011540 2024-07-31 PERFECT COMFORT INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203011540 2023-07-31 PERFECT COMFORT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203011540 2022-08-01 PERFECT COMFORT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203011540 2021-06-30 PERFECT COMFORT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203011540 2020-06-17 PERFECT COMFORT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401 K PROFIT SHARING PLAN TRUST 2018 203011540 2019-10-10 PERFECT COMFORT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401 K PROFIT SHARING PLAN TRUST 2017 203011540 2018-07-31 PERFECT COMFORT INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401 K PROFIT SHARING PLAN TRUST 2016 203011540 2017-07-27 PERFECT COMFORT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing VINCENT RUSSO
PERFECT COMFORT INC 401 K PROFIT SHARING PLAN TRUST 2015 203011540 2016-06-27 PERFECT COMFORT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing MARY TABALA
PERFECT COMFORT INC 401 K PROFIT SHARING PLAN TRUST 2014 203011540 2015-07-28 PERFECT COMFORT INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238220
Sponsor’s telephone number 8454971005
Plan sponsor’s address PO BOX 384, SALISBURY MILLS, NY, 125770384

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing MARY TABALA

Chief Executive Officer

Name Role Address
TIMOTHY AND MARY TABALA Chief Executive Officer PO BOX 384, SALISBURY MILLS, NY, United States, 12577

DOS Process Agent

Name Role Address
PERFECT COMFORT, INC. DOS Process Agent 6 Amelia Ct, Salisbury Mills, NY, United States, 12577

History

Start date End date Type Value
2009-06-17 2020-01-31 Address 4 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2007-08-06 2009-06-17 Address 17 PERRY CREEK ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer)
2007-08-06 2020-01-31 Address 17 PERRY CREEK ROAD, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
2007-08-06 2020-01-31 Address 4 LAKE ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2005-06-07 2007-08-06 Address 17 PERRY CREEK, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210929001323 2021-09-29 BIENNIAL STATEMENT 2021-09-29
200131060227 2020-01-31 BIENNIAL STATEMENT 2019-06-01
130715002017 2013-07-15 BIENNIAL STATEMENT 2013-06-01
110616003129 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090617002374 2009-06-17 BIENNIAL STATEMENT 2009-06-01
070806002549 2007-08-06 BIENNIAL STATEMENT 2007-06-01
050607000510 2005-06-07 CERTIFICATE OF INCORPORATION 2005-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8737538400 2021-02-13 0202 PPS 4 Lake Rd, Salisbury Mills, NY, 12577-5000
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288170
Loan Approval Amount (current) 288170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mills, ORANGE, NY, 12577-5000
Project Congressional District NY-18
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 290870.11
Forgiveness Paid Date 2022-01-28
3903997210 2020-04-27 0202 PPP 4 Lake Road, Salisbury Mills, NY, 12577-5000
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Salisbury Mills, ORANGE, NY, 12577-5000
Project Congressional District NY-18
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 252465.75
Forgiveness Paid Date 2021-04-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State