Search icon

COMFORT WHEELS INC.

Company Details

Name: COMFORT WHEELS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2011 (14 years ago)
Entity Number: 4112027
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 844 MYRTLE AVE, BROOKLYN, NY, United States, 11206
Principal Address: 234 Lee Ave, 8, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 844 MYRTLE AVE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
JOSHUA AUSCH Chief Executive Officer 512 PARK AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 512 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2017-07-31 2023-06-16 Address 512 PARK AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2017-07-31 2023-06-16 Address 844 MYRTLE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2017-07-27 2017-07-31 Address 844 MYRTLE AVE SUITE #4, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2011-06-27 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-27 2017-07-27 Address 159 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001024 2023-06-16 BIENNIAL STATEMENT 2023-06-01
170731002053 2017-07-31 BIENNIAL STATEMENT 2017-06-01
170727000123 2017-07-27 CERTIFICATE OF CHANGE 2017-07-27
110627000558 2011-06-27 CERTIFICATE OF INCORPORATION 2011-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342028917 0215000 2017-01-12 277 HEYWARD, BROOKLYN, NY, 11206
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2017-01-12
Case Closed 2017-03-24

Related Activity

Type Complaint
Activity Nr 1172364
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1752987308 2020-04-28 0202 PPP 844 Myrtle Ave, BROOKLYN, NY, 11206
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55257
Loan Approval Amount (current) 55257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55808.06
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State