Search icon

DURANM INC

Company Details

Name: DURANM INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462510
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 101 DALE AVE, CORTLAND MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN F DURAN Chief Executive Officer 101 DALE AVE, CORTLAND MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
MARTIN F DURAN DOS Process Agent 101 DALE AVE, CORTLAND MANOR, NY, United States, 10567

History

Start date End date Type Value
2023-05-30 2023-05-30 Address 101 DALE AVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-01-23 2023-05-30 Address 101 DALE AVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2009-01-23 2023-05-30 Address 101 DALE AVE, CORTLAND MANOR, NY, 10567, USA (Type of address: Service of Process)
2007-01-16 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-16 2009-01-23 Address 82 POCANTICO ST 2FL, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530002951 2023-05-30 BIENNIAL STATEMENT 2023-01-01
190109060953 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150911006162 2015-09-11 BIENNIAL STATEMENT 2015-01-01
130408002354 2013-04-08 BIENNIAL STATEMENT 2013-01-01
101214002168 2010-12-14 BIENNIAL STATEMENT 2011-01-01
090123002471 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070116000585 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9949898301 2021-01-31 0202 PPS 101 Dale Ave, Cortlandt Manor, NY, 10567-1617
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) 74500
Loan Approval Amount (current) 74500
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 Cortlandt Manor, WESTCHESTER, NY, 10567-1617
Project Congressional District NY-17
Number of Employees 9
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75284.86
Forgiveness Paid Date 2022-02-25
1341387703 2020-05-01 0202 PPP 101 DALE AVE, CORTLANDT MANOR, NY, 10567
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
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 CORTLANDT MANOR, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 80
NAICS code 327390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58628.4
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State