Search icon

DURNAN GROUP, INC.

Headquarter

Company Details

Name: DURNAN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1981 (44 years ago)
Entity Number: 726435
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 15 Front Street, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DURNAN GROUP, INC., FLORIDA F20000001861 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2012 112580499 2013-10-02 DURNAN GROUP INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2013-10-02
Name of individual signing CHRISTOPHER DURNAN
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2012 112580499 2013-07-10 DURNAN GROUP INC. 14
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing CHRISTOPHER DURNAN
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2011 112580499 2012-07-11 DURNAN GROUP INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing CHRISTOPHER DURNAN
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2010 112580499 2011-06-30 DURNAN GROUP INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing CHRISTOPHER DURNAN
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2010 112580499 2011-06-23 DURNAN GROUP INC. 13
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing CHRISTOPHER DURNAN
DURNAN GROUP INC. 401(K) PROFIT SHARING PLAN 2009 112580499 2010-05-12 DURNAN GROUP INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 524210
Sponsor’s telephone number 5167644000
Plan sponsor’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

Plan administrator’s name and address

Administrator’s EIN 112580499
Plan administrator’s name DURNAN GROUP INC.
Plan administrator’s address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570
Administrator’s telephone number 5167644000

Signature of

Role Plan administrator
Date 2010-05-12
Name of individual signing CHRISTOPHER DURNAN
Role Employer/plan sponsor
Date 2010-05-12
Name of individual signing CHRISTOPHER DURNAN

Chief Executive Officer

Name Role Address
CHRISTOPHER DURNAN Chief Executive Officer 15 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
DURNAN GROUP INC. DOS Process Agent 15 Front Street, Rockville Centre, NY, United States, 11570

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 1075 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2022-07-06 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2022-04-05 2022-07-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-09-14 2023-10-03 Address ATTN RUSSELL STERN, 1425 R&R PLZ EAST TOWER 15 FL, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2018-09-14 2023-10-03 Address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1983-04-19 2001-04-10 Name THE DURNAN BRINDLEY AGENCY, INC.
1981-10-23 1983-04-19 Name THE PAUL H. DURNAN AGENCY, INC.
1981-10-05 2018-09-14 Address MEWHINNEY, 555 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-10-05 1981-10-23 Name PAUL H. DURNAN AGENCY, INC.

Filings

Filing Number Date Filed Type Effective Date
231003003103 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220418001884 2022-04-18 BIENNIAL STATEMENT 2021-10-01
200417060443 2020-04-17 BIENNIAL STATEMENT 2019-10-01
180914002008 2018-09-14 BIENNIAL STATEMENT 2017-10-01
080204000711 2008-02-04 CERTIFICATE OF AMENDMENT 2008-02-04
010410000358 2001-04-10 CERTIFICATE OF AMENDMENT 2001-04-10
A971437-3 1983-04-19 CERTIFICATE OF AMENDMENT 1983-04-19
A808398-2 1981-10-23 CERTIFICATE OF AMENDMENT 1981-10-23
A803246-3 1981-10-05 CERTIFICATE OF INCORPORATION 1981-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170557104 2020-04-14 0235 PPP 15 Front Street, ROCKVILLE CENTRE, NY, 11570-4022
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240930
Loan Approval Amount (current) 240930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-4022
Project Congressional District NY-04
Number of Employees 12
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243185.37
Forgiveness Paid Date 2021-03-29
2522928503 2021-02-20 0235 PPS 15 Front St, Rockville Centre, NY, 11570-4022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215962
Loan Approval Amount (current) 215962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-4022
Project Congressional District NY-04
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 218559.54
Forgiveness Paid Date 2022-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State