Search icon

DURHAM STAFFING, INC.

Headquarter

Company Details

Name: DURHAM STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1991 (33 years ago)
Entity Number: 1595152
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER D DURHAM Chief Executive Officer 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6300 TRANSIT ROAD, DEPEW, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
F20000001934
State:
FLORIDA
Type:
Headquarter of
Company Number:
F03000003869
State:
FLORIDA

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DHCZRLDNXUE4
CAGE Code:
1J7S0
UEI Expiration Date:
2020-11-18

Business Information

Doing Business As:
DURHAM TEMPORARIES
Activation Date:
2019-12-05
Initial Registration Date:
2002-01-07

Form 5500 Series

Employer Identification Number (EIN):
161406703
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2011-12-20 2024-11-07 Address 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2010-09-02 2024-11-07 Address 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1997-12-15 2010-09-02 Address 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-12-15 Address 6300 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241107001157 2024-11-07 BIENNIAL STATEMENT 2024-11-07
191203061788 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171201006785 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151203006543 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131211006252 2013-12-11 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA528P0013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-04-29
Description:
EMPLOYMENT RECRUITMENT CONTRACT
Naics Code:
561311: EMPLOYMENT PLACEMENT AGENCIES
Product Or Service Code:
AL16: EMPLOYMENT (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
VA528C90251
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
39999.96
Base And Exercised Options Value:
39999.96
Base And All Options Value:
39999.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
HEAD HUNTER SERVICES - BUFFALO VA
Naics Code:
561311: EMPLOYMENT PLACEMENT AGENCIES
Product Or Service Code:
AL16: EMPLOYMENT (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
V528C85205
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
19999.99
Base And Exercised Options Value:
19999.99
Base And All Options Value:
19999.99
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Naics Code:
561311: EMPLOYMENT PLACEMENT AGENCIES
Product Or Service Code:
R421: TECHNICAL ASSISTANCE

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
1175000.00
Total Face Value Of Loan:
1175000.00
Date:
2020-04-14
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:
1180000.00
Total Face Value Of Loan:
1180000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-08
Type:
Unprog Rel
Address:
255 DELAWARE AVE, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-03-24
Type:
Unprog Other
Address:
1100 MILITARY ROAD, BUFFALO, NY, 14217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-09-11
Type:
Unprog Rel
Address:
7703 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-12-07
Type:
Unprog Rel
Address:
255 DELAWARE AVENUE, BUFFALO, NY, 14202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-30
Type:
Unprog Rel
Address:
66 MILENS ROAD, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1180000
Current Approval Amount:
1180000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1189957.26
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1175000
Current Approval Amount:
1175000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1184335.62

Date of last update: 15 Mar 2025

Sources: New York Secretary of State