Search icon

TRADITION TITLE AGENCY, INC.

Company Details

Name: TRADITION TITLE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2007 (18 years ago)
Date of dissolution: 21 Mar 2024
Entity Number: 3511124
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 67 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 EAST MAIN STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2014-06-11 2024-03-22 Address 67 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2007-05-01 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-01 2014-06-11 Address 370 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322001796 2024-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-21
140611000004 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
070501000946 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085278705 2021-03-31 0235 PPS 67 E Main St, Bay Shore, NY, 11706-8366
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57100
Loan Approval Amount (current) 57100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-8366
Project Congressional District NY-02
Number of Employees 4
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57456.68
Forgiveness Paid Date 2021-11-16
9367098101 2020-07-28 0235 PPP 67 EAST MAIN STREET, BAY SHORE, NY, 11706-8366
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57097
Loan Approval Amount (current) 57097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-8366
Project Congressional District NY-02
Number of Employees 4
NAICS code 541191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57480.82
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State