Search icon

FRUITCO CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
135667033
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
386332.00
Total Face Value Of Loan:
386332.00
Date:
2020-04-09
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:
325504.00
Total Face Value Of Loan:
325504.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-02-17
Type:
Planned
Address:
UNITS 201-204 ROW B, NYC TERMINAL MARKET, BRONX, NY, 10474
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$325,504
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$328,261.74
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $325,504
Jobs Reported:
21
Initial Approval Amount:
$386,332
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$386,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$390,163.13
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $386,330
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 893-4505
Add Date:
1992-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HEILOO
Party Role:
Plaintiff
Party Name:
FRUITCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FRUITCO CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-11-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FRUITCO CORP.
Party Role:
Plaintiff
Party Name:
KIL
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State