Search icon

DURLAND CO., INC.

Company Details

Name: DURLAND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283736
ZIP code: 10020
County: Westchester
Place of Formation: New York
Address: 608 FIFTH AVENUE / 407, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAN DURLAND Chief Executive Officer 608 FIFTH AVENUE / 407, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
DAN DURLAND DOS Process Agent 608 FIFTH AVENUE / 407, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2010-08-12 2020-07-08 Address 608 FIFTH AVENUE / 407, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2010-08-12 2020-07-08 Address 608 FIFTH AVENUE / 407, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2000-09-06 2010-08-12 Address 608 FIFTH AVE 407, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2000-09-06 2010-08-12 Address 608 FIFTH AVE 407, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2000-09-06 2010-08-12 Address 608 FIFTH AVE 407, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1998-07-29 2000-09-06 Address 733 YONKERS AVE #301, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060111 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180703006656 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160208006326 2016-02-08 BIENNIAL STATEMENT 2014-07-01
120810002649 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100812002275 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080918002507 2008-09-18 BIENNIAL STATEMENT 2008-07-01
060621002892 2006-06-21 BIENNIAL STATEMENT 2006-07-01
041102002230 2004-11-02 BIENNIAL STATEMENT 2004-07-01
021001002109 2002-10-01 BIENNIAL STATEMENT 2002-07-01
000906002596 2000-09-06 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9678068307 2021-01-31 0202 PPS 608 5th Ave Ste 407, New York, NY, 10020-0034
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96320
Loan Approval Amount (current) 96320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10020-0034
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96805.56
Forgiveness Paid Date 2021-08-04
5678357709 2020-05-01 0202 PPP 608 5TH AVE STE 407, NEW YORK, NY, 10020-0034
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95570
Loan Approval Amount (current) 95570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10020-0034
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96546.65
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State