Search icon

J DURANT COMMUNICATIONS INC

Company Details

Name: J DURANT COMMUNICATIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2013 (12 years ago)
Entity Number: 4490767
ZIP code: 13367
County: Jefferson
Place of Formation: New York
Address: 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDEN DURANT Chief Executive Officer 125 WARD ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
TIMOTHY WEWER DOS Process Agent 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13367

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 125 WARD ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2019-11-04 2023-12-26 Address 26268 US ROUTE 11, EVANS MILLS, NY, 13367, USA (Type of address: Service of Process)
2019-11-04 2023-12-26 Address 125 WARD ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2017-08-02 2019-11-04 Address 25517 NYS ROUTE 342, EVANS MILLS, NY, 13367, USA (Type of address: Principal Executive Office)
2017-08-02 2019-11-04 Address 26878 LIBBY LANE, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226002661 2023-12-26 BIENNIAL STATEMENT 2023-12-26
211130000784 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191104060770 2019-11-04 BIENNIAL STATEMENT 2019-11-01
180827006170 2018-08-27 BIENNIAL STATEMENT 2017-11-01
170802006505 2017-08-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
36200.00
Total Face Value Of Loan:
36200.00
Date:
2020-06-03
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:
2540.00
Total Face Value Of Loan:
2540.00

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2540
Current Approval Amount:
2540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2570.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State