Search icon

TRADITION LLC

Company Details

Name: TRADITION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1995 (30 years ago)
Entity Number: 1893739
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3020 AVENUE L, BROOKLYN, NY, United States, 11210

Contact Details

Fax +1 718-705-6015

Phone +1 718-705-6015

DOS Process Agent

Name Role Address
TRADITION LLC DOS Process Agent 3020 AVENUE L, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1992051627
Certification Date:
2023-01-24

Authorized Person:

Name:
STEVEN SCHWARTZ
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
7187056017

History

Start date End date Type Value
2016-09-30 2021-02-03 Address 5350 KINGS HIGHWAY, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2012-09-28 2016-09-30 Address 7 BRITTANY CT, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
2007-01-26 2012-09-28 Address 3609 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1997-08-22 2007-01-26 Address 3609 13TH AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1995-02-10 1997-08-22 Address 4513 14TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060868 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211061454 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170206006831 2017-02-06 BIENNIAL STATEMENT 2017-02-01
160930000549 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
130211006437 2013-02-11 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2977710 CLATE INVOICED 2019-02-07 100 Late Fee
2804151 SL VIO INVOICED 2018-06-28 3000 SL - Sick Leave Violation

USAspending Awards / Financial Assistance

Date:
2021-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1421900.00
Date:
2021-02-06
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:
731815.00
Total Face Value Of Loan:
731815.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
754641
Current Approval Amount:
754641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
761298.38
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
731815
Current Approval Amount:
731815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
738832.4

Date of last update: 14 Mar 2025

Sources: New York Secretary of State