Search icon

COMFY, INC.

Company Details

Name: COMFY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2016 (9 years ago)
Entity Number: 4985598
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 1034 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 1034B PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1034 PARK BLVD., MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
QINGNIAN ZHU Chief Executive Officer 1034B PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 1034B PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2017-03-10 2025-01-18 Address 1034 PARK BLVD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2017-02-27 2017-03-10 Address 1034B PARK BLVD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2016-07-29 2017-02-27 Address 657 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2016-07-29 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000126 2025-01-18 BIENNIAL STATEMENT 2025-01-18
220702001357 2022-07-02 BIENNIAL STATEMENT 2022-07-01
170310000498 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
170227000739 2017-02-27 CERTIFICATE OF CHANGE 2017-02-27
160729010383 2016-07-29 CERTIFICATE OF INCORPORATION 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2885728501 2021-02-22 0235 PPS 1034B Park Blvd, Massapequa Park, NY, 11762-2773
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9017
Loan Approval Amount (current) 9017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2773
Project Congressional District NY-03
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9076.78
Forgiveness Paid Date 2021-11-08
6801258101 2020-07-22 0235 PPP 1034B PARK BLVD, MASSAPEQUA PARK, NY, 11762
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PARK, NASSAU, NY, 11762-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20689.37
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State