Search icon

FRUITCO CORP.

Company Details

Name: FRUITCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1958 (67 years ago)
Entity Number: 110027
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543
Principal Address: 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRUITCO CORP. PROFIT SHARING PLAN 2020 135667033 2021-10-08 FRUITCO CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 431 NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2019 135667033 2020-08-28 FRUITCO CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 431 NEW YORK CITY TERMINAL MKT, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2018 135667033 2019-10-10 FRUITCO CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2017 135667033 2018-09-24 FRUITCO CORP. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2016 135667033 2017-08-18 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2015 135667033 2016-06-24 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
FRUITCO CORP. PROFIT SHARING PLAN 2014 135667033 2015-06-30 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JEFFREY KREINCES
FRUITCO CORP. PROFIT SHARING PLAN 2013 135667033 2014-06-20 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2014-06-20
Name of individual signing JEFFREY KREINCES
FRUITCO CORP. PROFIT SHARING PLAN 2012 135667033 2013-10-11 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing JEFFREY KREINCES
FRUITCO CORP. PROFIT SHARING PLAN 2011 135667033 2012-05-16 FRUITCO CORP. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 7188934500
Plan sponsor’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474

Plan administrator’s name and address

Administrator’s EIN 135667033
Plan administrator’s name FRUITCO CORP.
Plan administrator’s address 201 NEW YORK CITY TERMINAL MARKET, BRONX, NY, 10474
Administrator’s telephone number 7188934500

Signature of

Role Plan administrator
Date 2012-05-16
Name of individual signing JEFFREY KREINCES

DOS Process Agent

Name Role Address
FRUITCO CORP. DOS Process Agent 369 ORIENTA AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JOHN A MARULLI Chief Executive Officer 201 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2016-05-05 2020-03-18 Address 201 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
1958-03-26 2016-05-05 Address 383 WASHINGTON AVENUE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200318060209 2020-03-18 BIENNIAL STATEMENT 2020-03-01
180329006008 2018-03-29 BIENNIAL STATEMENT 2018-03-01
160505002006 2016-05-05 BIENNIAL STATEMENT 2016-03-01
B394742-1 1986-08-26 ASSUMED NAME CORP DISCONTINUANCE 1986-08-26
B295492-2 1985-12-04 ASSUMED NAME CORP INITIAL FILING 1985-12-04
110727 1958-06-05 CERTIFICATE OF AMENDMENT 1958-06-05
101382 1958-03-26 CERTIFICATE OF INCORPORATION 1958-03-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225082 Office of Administrative Trials and Hearings Issued Settled 2022-10-28 800 2022-10-26 Respondent failed to timely disclose principals to the Commission

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9985687004 2020-04-09 0202 PPP 431 D NEW YORK CITY TERM MKT, BRONX, NY, 10474-5575
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325504
Loan Approval Amount (current) 325504
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-5575
Project Congressional District NY-14
Number of Employees 21
NAICS code 424480
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 Unanswered
Veteran Unanswered
Forgiveness Amount 328261.74
Forgiveness Paid Date 2021-02-19
4278998302 2021-01-23 0202 PPS 431 New York City Term Mkt, Bronx, NY, 10474-5575
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386332
Loan Approval Amount (current) 386332
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-5575
Project Congressional District NY-14
Number of Employees 21
NAICS code 424490
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 Unanswered
Veteran Unanswered
Forgiveness Amount 390163.13
Forgiveness Paid Date 2022-02-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
482224 Interstate 2024-06-26 30000 2023 1 2 Private(Property)
Legal Name FRUITCO CORP
DBA Name -
Physical Address 431 NYC TERMINAL MARKET, BRONX, NY, 10474, US
Mailing Address 431 NYC TERMINAL, BRONX, NY, 10474, US
Phone (718) 893-4500
Fax (718) 893-4505
E-mail FRUITCO@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0204357 Agricultural Acts 2002-06-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-10
Termination Date 2004-10-26
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name M.T. TRUCKING CORP.,
Role Defendant
0111821 Agricultural Acts 2001-12-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2001-12-27
Termination Date 2002-04-08
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name ALI
Role Defendant
9704352 Agricultural Acts 1997-06-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-12
Termination Date 1997-09-05
Section 0499

Parties

Name FRUITCO CORP.
Role Plaintiff
Name CASH BOX PRODUCE,
Role Defendant
1508426 Agricultural Acts 2015-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 825000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-10-26
Termination Date 2016-01-26
Date Issue Joined 2016-01-08
Pretrial Conference Date 2016-01-11
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name JUNIORS PRODUCE INC.
Role Defendant
0613006 Agricultural Acts 2006-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-08
Termination Date 2006-12-22
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name KIL
Role Defendant
9004979 Agricultural Acts 1990-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 39
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1990-07-27
Termination Date 1990-09-05

Parties

Name FRUITCO CORP.
Role Plaintiff
Name ROXY PARODUCE WWHOLE SALES INC
Role Defendant
0502887 Agricultural Acts 2005-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-16
Termination Date 2005-06-27
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name PRO QUALITY PRODUCE, INC.
Role Defendant
0404876 Agricultural Acts 2004-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-22
Termination Date 2004-08-17
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name TWO BROTHERS, INC.
Role Defendant
0502513 Agricultural Acts 2005-03-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-03
Termination Date 2005-07-21
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name T.C.L. INTERNATIONAL INC.
Role Defendant
9806218 Agricultural Acts 1998-09-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1998-09-03
Termination Date 1999-10-05
Section 0499

Parties

Name FRUITCO CORP.
Role Plaintiff
Name RAMZAN
Role Defendant
0008604 Agricultural Acts 2000-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-11-09
Termination Date 2001-03-09
Section 0499
Status Terminated

Parties

Name FRUITCO CORP.
Role Plaintiff
Name DAI WON TRADING,
Role Defendant
9508086 Agricultural Acts 1995-09-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-09-21
Termination Date 1996-01-31
Section 0499

Parties

Name FRUITCO CORP.
Role Plaintiff
Name J & L PRODUCE INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State