Search icon

TRADITIONAL LINE LTD.

Company Details

Name: TRADITIONAL LINE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 1984 (41 years ago)
Entity Number: 915512
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 143 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-627-3555

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES BOORSTEIN Chief Executive Officer 143 WEST 21ST STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
JAMES BOORSTEIN Agent 143 WEST 21ST STREET, NEW YORK, NY, 10011

Form 5500 Series

Employer Identification Number (EIN):
133205574
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors DBA Name:
RENOVATION AND RESTORATION
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1222179-DCA Active Business 2006-03-29 2025-02-28

History

Start date End date Type Value
1984-05-09 1992-04-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-05-09 1992-04-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623060099 2020-06-23 BIENNIAL STATEMENT 2020-05-01
140606006648 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120628002248 2012-06-28 BIENNIAL STATEMENT 2012-05-01
100629002528 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080602002686 2008-06-02 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550116 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550117 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3275909 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3275908 TRUSTFUNDHIC INVOICED 2020-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913389 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913388 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496751 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
2496750 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866849 TRUSTFUNDHIC INVOICED 2014-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1866850 RENEWAL INVOICED 2014-10-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-07-06
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:
125000.00
Total Face Value Of Loan:
125000.00
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:
139100.00
Total Face Value Of Loan:
139100.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302735.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139100
Current Approval Amount:
139100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119931.17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State