Search icon

TRADIZIONE CORP.

Company Details

Name: TRADIZIONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747687105 2020-04-11 0202 PPP 205 E. 42nd Street, 20th Fl, NEW YORK, NY, 10017-5706
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-5706
Project Congressional District NY-12
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45688.83
Forgiveness Paid Date 2021-03-01
9819178408 2021-02-17 0202 PPS 205 E 42nd St Fl 20, New York, NY, 10017-5706
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-5706
Project Congressional District NY-12
Number of Employees 4
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45562.99
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State