Search icon

DURANTE BROS. MANAGEMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DURANTE BROS. MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2003 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (a year ago)
Document Number: P03000009860
FEI/EIN Number 030504189
Address: C/O The DeMinno CPA Firm 337 N Main Street, New City, NY, 10956, US
Mail Address: C/O The DeMinno CPA Firm 337 N Main Street, New City, NY, 10956, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANTE JOHN Vice President 18 ROUND HILL CT, PLANDOME, NY, 11030
DURANTE Eve Vice President 25 Claridge Circle, Manhasset, NY, 11030
DURANTE LOUIS Vice President 29 RIDGE DRIVE EAST, ROSLYN, NY, 11576
Durante-Tesi Flora Vice President 16 Spruce Park, Syosset, NY, 11791
DeMinno James Agent 337 N Main Street Suite 13, New City, FL, 10956

Form 5500 Series

Employer Identification Number (EIN):
030504189
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 3111 N. OCEAN DRIVE, 1401, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2016-02-14 126 S FEDERAL HWY, 206, DANIA BEACH, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 126 S FEDERAL HWY, 206, DANIA BEACH, FL 33004 -

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
75617.00
Total Face Value Of Loan:
75617.00
Date:
2020-05-02
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:
75617.00
Total Face Value Of Loan:
75617.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$75,617
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,463.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $75,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State