Search icon

COMFORT TECH MECHANICAL INC.

Company Details

Name: COMFORT TECH MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3310044
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 9-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 9-09 36TH AVE, LONG ISLADN CITY, NY, United States, 11106

Contact Details

Phone +1 718-932-2444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
STUART ELLERT Chief Executive Officer 9-09 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1342431-DCA Active Business 2010-01-08 2025-02-28

History

Start date End date Type Value
2025-01-21 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-23 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-06 2021-02-17 Address 9-09 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2010-03-22 2012-02-06 Address 26-12 4TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2008-02-14 2010-03-22 Address 26-12 4TH ST, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)
2008-02-14 2012-02-06 Address 26-12 4TH ST, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2006-01-24 2012-02-06 Address 26-12 4TH ST, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2006-01-24 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210217060436 2021-02-17 BIENNIAL STATEMENT 2020-01-01
140224002422 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120206002047 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100322002909 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080214002911 2008-02-14 BIENNIAL STATEMENT 2008-01-01
060124000533 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618218 RENEWAL INVOICED 2023-03-20 100 Home Improvement Contractor License Renewal Fee
3618217 TRUSTFUNDHIC INVOICED 2023-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298557 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298556 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989291 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989290 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483893 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483894 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2032954 RENEWAL INVOICED 2015-03-31 100 Home Improvement Contractor License Renewal Fee
2032953 TRUSTFUNDHIC INVOICED 2015-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523297205 2020-04-16 0202 PPP 909 36TH AVE, LONG ISLAND CITY, NY, 11106
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171815
Loan Approval Amount (current) 171815
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 Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 174139.56
Forgiveness Paid Date 2021-08-30
9793908403 2021-02-17 0202 PPS 909 36th Ave, Long Island City, NY, 11106-5119
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129855
Loan Approval Amount (current) 129855
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-5119
Project Congressional District NY-07
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 130735.2
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State