Search icon

DURHAM COMPANIES, INC.

Company Details

Name: DURHAM COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1967 (58 years ago)
Entity Number: 209790
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6300 TRANSIT RD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
DURHAM COMPANIES, INC. DOS Process Agent 6300 TRANSIT RD, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
160923224
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2021-05-05 2024-10-30 Address 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1995-03-28 2021-05-05 Address 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1995-03-28 2024-10-30 Address 6300 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1970-07-30 2024-10-30 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
241030020706 2024-10-30 BIENNIAL STATEMENT 2024-10-30
210505060086 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190503060101 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170508006061 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130509006294 2013-05-09 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

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:
215000.00
Total Face Value Of Loan:
215000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
216154.52

Date of last update: 18 Mar 2025

Sources: New York Secretary of State