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

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

Links between entities

Type:
Headquarter of
Company Number:
000-021-641
State:
Alabama
Type:
Headquarter of
Company Number:
F19000001724
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_72041399
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
120157.00
Total Face Value Of Loan:
120157.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
94132.00
Total Face Value Of Loan:
94132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94132
Current Approval Amount:
94132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95018.62
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120157
Current Approval Amount:
120157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121370.52

Date of last update: 14 Mar 2025

Sources: New York Secretary of State