Search icon

PREMIER COMFORT INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PREMIER COMFORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Entity Number: 3656953
ZIP code: 10566
County: Putnam
Place of Formation: New York
Address: 8 john walsh blvd, suite 130, peekskill, NY, United States, 10566
Principal Address: 22 Roma Orchard Rd, peekskill, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIER COMFORT INC DOS Process Agent 8 john walsh blvd, suite 130, peekskill, NY, United States, 10566

Chief Executive Officer

Name Role Address
VICTOR JOSEPH TONNDORF Chief Executive Officer 8 JOHN WALSH BLVD, SUITE 130, PEEKSKILL, NY, United States, 10566

Links between entities

Type:
Headquarter of
Company Number:
1289110
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
262434130
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-10 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2024-07-10 Address 155 MAIN STREET, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710001324 2024-07-10 BIENNIAL STATEMENT 2024-07-10
080410000656 2008-04-10 CERTIFICATE OF INCORPORATION 2008-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
236290.00
Total Face Value Of Loan:
236290.00
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:
226765.00
Total Face Value Of Loan:
226765.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$226,765
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,870.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $181,412
Utilities: $9,228
Rent: $11,625
Healthcare: $24500
Jobs Reported:
22
Initial Approval Amount:
$236,290
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,660.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $236,286
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State