Search icon

TRADIZIONE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRADIZIONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (17 years ago)
Entity Number: 3749130
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803
Principal Address: 247 W. 35TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOLANDA IRATO Chief Executive Officer 247 W. 35TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, United States, 11803

Licenses

Number Type Date Last renew date End date Address Description
0007-23-111797 Alcohol sale 2023-01-25 2023-01-25 2025-12-31 5 W 37TH ST, NEW YORK, New York, 10017 Wholesale Wine

History

Start date End date Type Value
2010-12-20 2012-12-18 Address 777 OLD COUNTRY RD, SET 204, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2010-12-20 2012-12-18 Address 777 OLD COUNTRY RD, STE 204, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2008-12-03 2010-12-20 Address SUITE 204, 777 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121218006001 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101220002071 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081203000595 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
45300.00
Total Face Value Of Loan:
45300.00
Date:
2020-05-21
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:
500000.00
Date:
2020-04-11
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45688.83
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45562.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State