Search icon

DUR-AMERICA BROKERAGE INC.

Headquarter

Company Details

Name: DUR-AMERICA BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068251
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 214 W 39TH STREET, SUITE 207, NEW YORK, NY, United States, 10018
Principal Address: 214 W 39TH STREET SUITE 207, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DUR-AMERICA BROKERAGE INC., Alabama 000-021-641 Alabama
Headquarter of DUR-AMERICA BROKERAGE INC., FLORIDA F19000001724 FLORIDA
Headquarter of DUR-AMERICA BROKERAGE INC., ILLINOIS CORP_72041399 ILLINOIS

Chief Executive Officer

Name Role Address
GEORGE DOURAMANIS Chief Executive Officer 214 W 39TH STREET, SUITE 207, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
GEORGE DOURAMANIS DOS Process Agent 214 W 39TH STREET, SUITE 207, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 214 W 39TH STREET, SUITE 207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 214 W 39TH STREET, SUITE 207, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 214 W 39TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-09-30 2020-09-01 Address 37-14 30 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-09-30 2020-09-01 Address 37-14 30TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-10-31 2016-09-30 Address 146-51 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2000-10-31 2016-09-30 Address 146-51 28TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1996-09-23 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-23 2016-09-30 Address 34-11 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904001177 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220906001387 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200901060180 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007722 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160930002020 2016-09-30 BIENNIAL STATEMENT 2016-09-01
020906002155 2002-09-06 BIENNIAL STATEMENT 2002-09-01
001031002184 2000-10-31 BIENNIAL STATEMENT 2000-09-01
960923000363 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184327701 2020-05-01 0202 PPP 214 W 39TH ST RM 207, NEW YORK, NY, 10018
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94132
Loan Approval Amount (current) 94132
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95018.62
Forgiveness Paid Date 2021-04-13
9888788505 2021-03-12 0202 PPS 214 W 39th St Rm 207, New York, NY, 10018-8324
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120157
Loan Approval Amount (current) 120157
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 New York, NEW YORK, NY, 10018-8324
Project Congressional District NY-12
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121370.52
Forgiveness Paid Date 2022-03-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State