Search icon

DURRIN, INC.

Company Details

Name: DURRIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1988 (37 years ago)
Entity Number: 1239962
ZIP code: 12809
County: Washington
Place of Formation: New York
Address: 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G DURRIN Chief Executive Officer 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809

DOS Process Agent

Name Role Address
DURRIN, INC. DOS Process Agent 813 MCDOUGALL RD, ARGYLE, NY, United States, 12809

National Provider Identifier

NPI Number:
1649511296

Authorized Person:

Name:
BILL DURRIN
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
5185872759

History

Start date End date Type Value
2019-08-06 2020-03-03 Address 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2019-08-06 2020-03-03 Address 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
2019-08-06 2020-03-03 Address 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-03-24 2019-08-06 Address 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12871, USA (Type of address: Chief Executive Officer)
2010-03-24 2019-08-06 Address 124 A INGERSOL RD, SARATOGA SPRINGS, NY, 12871, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200303061478 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190806002082 2019-08-06 BIENNIAL STATEMENT 2018-03-01
120611002799 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100324002686 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080303003488 2008-03-03 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
126300.00
Total Face Value Of Loan:
126300.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126300
Current Approval Amount:
126300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129113.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 306-5501
Add Date:
2004-02-20
Operation Classification:
Priv. Pass. (Business)
power Units:
13
Drivers:
32
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State