Search icon

A.J. TRUCCO, INC.

Company Details

Name: A.J. TRUCCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1961 (64 years ago)
Entity Number: 140833
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 37 FERRY LANE, WESTPORT, CT, United States, 06880
Principal Address: 343/344 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
NICOLA PACIA Chief Executive Officer 343/344 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
FREDERICK JAMES ONORATO DOS Process Agent 37 FERRY LANE, WESTPORT, CT, United States, 06880

Form 5500 Series

Employer Identification Number (EIN):
131949693
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-22 2013-09-09 Address 343/344 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
1995-03-22 2013-09-09 Address 343/344 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1995-03-22 2009-11-30 Address 12 E 41ST ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1961-09-11 1995-03-22 Address 111 JOHN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1961-09-11 2024-11-18 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
190903063297 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170516006038 2017-05-16 BIENNIAL STATEMENT 2015-09-01
130909006681 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915003139 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091130002729 2009-11-30 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
313705 CNV_SI INVOICED 2010-07-09 100 SI - Certificate of Inspection fee (scales)
307982 CNV_SI INVOICED 2009-06-02 100 SI - Certificate of Inspection fee (scales)
285923 CNV_SI INVOICED 2006-11-24 100 SI - Certificate of Inspection fee (scales)
241106 CNV_SI INVOICED 2000-04-13 100 SI - Certificate of Inspection fee (scales)
370683 CNV_SI INVOICED 1999-11-08 100 SI - Certificate of Inspection fee (scales)
365954 CNV_SI INVOICED 1998-10-29 100 SI - Certificate of Inspection fee (scales)
361931 CNV_SI INVOICED 1997-07-22 100 SI - Certificate of Inspection fee (scales)
360080 CNV_SI INVOICED 1997-03-17 100 SI - Certificate of Inspection fee (scales)
355526 CNV_SI INVOICED 1995-04-19 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
710637.00
Total Face Value Of Loan:
710637.00
Date:
2017-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
886000.00
Total Face Value Of Loan:
886000.00

Trademarks Section

Serial Number:
88006602
Mark:
FRESCO
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2018-06-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
FRESCO

Goods And Services

For:
Fresh garlic
First Use:
2018-06-19
International Classes:
031 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
710637
Current Approval Amount:
710637
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
718336.36

Court Cases

Court Case Summary

Filing Date:
2022-09-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
A.J. TRUCCO, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SCHELMETTY
Party Role:
Plaintiff
Party Name:
A.J. TRUCCO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A.J. TRUCCO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State