Search icon

KOMFORT ZONE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: KOMFORT ZONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2008
Business ALEI: 0946517
Annual report due: 31 Mar 2025
Business address: 414 BIRMINGHAM ST, BRIDGEPORT, CT, 06606, United States
Mailing address: 414 BIRMINGHAM ST, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: komfort-zone@optonline.net

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
Yvonne R. Oxley Agent 414 BIRMINGHAM ST, BRIDGEPORT, CT, 06606, United States +1 917-554-3859 osangriared@optonline.net 414 BIRMINGHAM ST, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Residence address
YVONNE OXLEY Officer 414 BIRMINGHAM ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012565468 2024-02-28 2024-02-28 Reinstatement Certificate of Reinstatement -
BF-0012037502 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008756083 2023-08-10 - Annual Report Annual Report 2020
BF-0011897247 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006771565 2020-02-21 - Annual Report Annual Report 2017
0006771582 2020-02-21 - Annual Report Annual Report 2019
0006771545 2020-02-21 - Annual Report Annual Report 2015
0006771572 2020-02-21 - Annual Report Annual Report 2018
0006771558 2020-02-21 - Annual Report Annual Report 2016
0005379581 2015-08-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212268803 2021-04-19 0156 PPS 414 Birmingham St, Bridgeport, CT, 06606-3449
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4555
Loan Approval Amount (current) 4555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-3449
Project Congressional District CT-04
Number of Employees 1
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6982818602 2021-03-23 0156 PPP 414 Birmingham St, Bridgeport, CT, 06606-3449
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4555
Loan Approval Amount (current) 4555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06606-3449
Project Congressional District CT-04
Number of Employees 1
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4578.34
Forgiveness Paid Date 2021-10-07
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information