Search icon

DURLAND CO., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
96320.00
Total Face Value Of Loan:
96320.00
Date:
2020-05-03
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:
95570.00
Total Face Value Of Loan:
95570.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$96,320
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,320
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,805.56
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $96,319
Jobs Reported:
4
Initial Approval Amount:
$95,570
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,570
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,546.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $95,570

Court Cases

Court Case Summary

Filing Date:
2008-05-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DURLAND,
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
DURLAND CO., INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
DURLAND CO., INC.
Party Role:
Plaintiff
Party Name:
BRISTOL-MYERS CO.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State