Search icon

DURAN INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DURAN INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1981
Business ALEI: 0116972
Annual report due: 20 Apr 2026
Business address: 9 MATTHEWS DRIVE UNIT A1-A2, EAST HADDAM, CT, 06423, United States
Mailing address: 9 MATTHEWS DRIVE UNIT A1-A2, EAST HADDAM, CT, United States, 06423
ZIP code: 06423
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ataylor@reliner.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DURAN, INC. 401(K) RETIREMENT PLAN 2023 061038001 2024-06-25 DURAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8604340277
Plan sponsor’s address 9 MATTHEWS DRIVE UNIT A1/A2, EAST HADDAM, CT, 06423
DURAN, INC. 401(K) RETIREMENT PLAN 2022 061038001 2023-03-31 DURAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8604340277
Plan sponsor’s address 9 MATTHEWS DRIVE UNIT A1/A2, EAST HADDAM, CT, 06423
DURAN, INC. 401(K) RETIREMENT PLAN 2021 061038001 2022-10-06 DURAN, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 339900
Sponsor’s telephone number 8604340277
Plan sponsor’s address 9 MATTHEWS DRIVE UNIT A1/A2, EAST HADDAM, CT, 06423

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUDITH H. DURAN Agent 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States +1 860-434-0277 ataylor@reliner.com 30 Bokum Road, 323, LYME, CT, 06426, United States

Officer

Name Role Business address Residence address
MATTHEW B. WHITE Officer 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States 191 NORWICH-SALEM ROAD, EAST HADDAM, CT, 06423, United States
AMANDA TAYLOR Officer 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States 120 Little Meadow Rd, Haddam, CT, 06438-1361, United States
JUDITH H DURAN Officer 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States 30 Bokum Road, 323, Essex, CT, 06426, United States
Matthew White Officer 9 Matthews Drive, Unit A1-A2, East Haddam, CT, 06423, United States 8 Farmview Dr, New Milford, CT, 06776-3171, United States
AMANDA L TAYLOR Officer 9 MATTHEWS DRIVE, UNIT A1-A2, EAST HADDAM, CT, 06423, United States 20 LOWELL ROAD, EAST HAMPTON, CT, 06424, United States

History

Type Old value New value Date of change
Name change DURAN ARCHITECTURE & ART, LTD. DURAN INC. 1995-05-17
Name change LEE A. DURAN PROFESSIONAL SERVICES, INC. DURAN ARCHITECTURE & ART, LTD. 1993-06-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909365 2025-04-04 - Annual Report Annual Report -
BF-0012278500 2024-04-05 - Annual Report Annual Report -
BF-0011384768 2023-04-05 - Annual Report Annual Report -
BF-0010201201 2022-04-01 - Annual Report Annual Report 2022
0007194474 2021-03-01 - Change of Agent Address Agent Address Change -
0007194513 2021-03-01 - Annual Report Annual Report 2020
0007194522 2021-03-01 - Annual Report Annual Report 2021
0007185187 2021-02-23 - Change of Business Address Business Address Change -
0006430167 2019-03-07 - Annual Report Annual Report 2019
0006122598 2018-03-14 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054907208 2020-04-28 0156 PPP 53 MOUNT ARCHER ROAD, LYME, CT, 06423
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72380
Loan Approval Amount (current) 72380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYME, MIDDLESEX, CT, 06423-0001
Project Congressional District CT-02
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70955.38
Forgiveness Paid Date 2021-03-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information