Search icon

DURABUILD CONTRACTING, INC.

Company Details

Name: DURABUILD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1989 (36 years ago)
Entity Number: 1332748
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 82 SHOREVIEW ROAD, MANHASSET, NY, United States, 11030
Principal Address: 82 Shoreview Rd, Manhasset, NY, United States, 11030

Contact Details

Phone +1 516-334-3366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. JOHN LYNCH DOS Process Agent 82 SHOREVIEW ROAD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JOHN LYNCH Chief Executive Officer 82 SHOREVIEW RD, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
2046463-DCA Active Business 2016-12-14 2025-02-28
1378712-DCA Inactive Business 2010-12-30 2015-02-28

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 82 SHOREVIEW RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-03-18 Address 82 SHOREVIEW RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-03-18 Address 82 SHOREVIEW ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1989-03-08 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-03-08 2025-02-24 Address 82 SHOREVIEW ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004071 2025-03-18 BIENNIAL STATEMENT 2025-03-18
250224004275 2025-02-24 BIENNIAL STATEMENT 2025-02-24
100329000335 2010-03-29 ANNULMENT OF DISSOLUTION 2010-03-29
DP-793257 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B750280-5 1989-03-08 CERTIFICATE OF INCORPORATION 1989-03-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3566260 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3566259 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286027 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286028 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2979455 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979456 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2511157 LICENSE INVOICED 2016-12-13 25 Home Improvement Contractor License Fee
2511159 BLUEDOT INVOICED 2016-12-13 100 Bluedot Fee
2511158 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511176 FINGERPRINT CREDITED 2016-12-13 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300614245 0215000 1997-05-28 63 ST AND E. SIDE DRIVE, MANHATTAN, NY, 10020
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 1997-07-01

Related Activity

Type Referral
Activity Nr 200850857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1997-06-06
Abatement Due Date 1997-06-12
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-06-06
Abatement Due Date 1997-06-25
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1997-06-06
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1997-06-06
Abatement Due Date 1997-06-11
Nr Instances 1
Nr Exposed 2
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3048947705 2020-05-01 0235 PPP 28 NEWTOWN PLZ, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48867
Loan Approval Amount (current) 48867
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 50
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49488.24
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State