Search icon

COMFORT AIR CONDITIONING SERVICE CORP.

Company Details

Name: COMFORT AIR CONDITIONING SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2009 (16 years ago)
Entity Number: 3842753
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 4144 SUNRISE HWY, MASSSAPEQUA, NY, United States, 11758
Principal Address: 4144 SUNRISE HWY, MASSPAEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KLIERS Chief Executive Officer 4144 SUNRISE HWY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4144 SUNRISE HWY, MASSSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-10-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Address 4144 SUNRISE HWY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227003912 2024-02-27 BIENNIAL STATEMENT 2024-02-27
130918002191 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110907002585 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090807000581 2009-08-07 CERTIFICATE OF INCORPORATION 2009-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521008506 2021-02-26 0235 PPS 4144 Sunrise Hwy, Massapequa, NY, 11758-5303
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 168400
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 Massapequa, NASSAU, NY, 11758-5303
Project Congressional District NY-03
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169633.16
Forgiveness Paid Date 2021-12-06
4878977805 2020-05-29 0235 PPP 4144 Sunrise Hwy, MASSAPEQUA, NY, 11758-5303
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168400
Loan Approval Amount (current) 168400
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 MASSAPEQUA, NASSAU, NY, 11758-5303
Project Congressional District NY-03
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170210.77
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State