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

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

Links between entities

Type:
Headquarter of
Company Number:
F20000001861
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112580499
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 1075 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, 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 15 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
215962.00
Total Face Value Of Loan:
215962.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
240930.00
Total Face Value Of Loan:
240930.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240930
Current Approval Amount:
240930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
243185.37
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215962
Current Approval Amount:
215962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
218559.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State