Search icon

CIRCUS FRUITS, INC.

Company Details

Name: CIRCUS FRUITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1998 (27 years ago)
Entity Number: 2239037
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 5915 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209
Principal Address: 9101 SHORE ROAD / APT 608, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-436-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO LOVERDE Chief Executive Officer 2266 E SEVENTH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5915 FT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date Address
612242 No data Retail grocery store No data No data 5915 FT HAMILTON PKWY, BROOKLYN, NY, 11219
0987106-DCA Active Business 2011-10-01 2024-03-31 No data

History

Start date End date Type Value
2008-03-07 2010-06-01 Address 2266 E 7TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-03-30 2008-03-07 Address 480 82ND ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-03-30 Address 7003-17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-04-07 2010-06-01 Address 8508-17TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1998-03-16 2010-06-01 Address 5915 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100601002083 2010-06-01 BIENNIAL STATEMENT 2010-03-01
080307002889 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060330002682 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040409002723 2004-04-09 BIENNIAL STATEMENT 2004-03-01
020313002752 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000407002347 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980316000606 1998-03-16 CERTIFICATE OF INCORPORATION 1998-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-29 CIRCUS FRUITS 5915 FT HAMILTON PKWY, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2023-08-16 CIRCUS FRUITS 5915 FT HAMILTON PKWY, BROOKLYN, Kings, NY, 11219 C Food Inspection Department of Agriculture and Markets 11D - The street clothes are not separated from the food storage area.
2022-09-02 CIRCUS FRUITS 5915 FT HAMILTON PKWY, BROOKLYN, Kings, NY, 11219 A Food Inspection Department of Agriculture and Markets No data
2020-03-03 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-14 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-11 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-27 No data 5915 FORT HAMILTON PKWY, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3412961 RENEWAL INVOICED 2022-02-01 4160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3183819 RENEWAL INVOICED 2020-06-22 4160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3179666 LL VIO INVOICED 2020-05-13 9000 LL - License Violation
3176242 OL VIO INVOICED 2020-04-21 187.5 OL - Other Violation
3176243 WM VIO INVOICED 2020-04-21 150 WM - W&M Violation
3176236 LL VIO INVOICED 2020-04-21 5075 LL - License Violation
3168406 LL VIO VOIDED 2020-03-11 5075 LL - License Violation
3168012 SCALE-01 INVOICED 2020-03-10 120 SCALE TO 33 LBS
3168195 OL VIO VOIDED 2020-03-10 187.5 OL - Other Violation
3168196 WM VIO VOIDED 2020-03-10 150 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-28 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 1 No data No data No data
2024-08-28 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data No data No data
2024-08-28 Pleaded LICENSEE USES ICE OR WATER IN ITS DISPLAY AND IT IS CONSTRUCTED OR MAINTAINED IN SUCH A MANNER SUCH THAT WATER AND ICE ESCAPE THE STAND TO THE SIDEWALK ADJACENT TO THE STAND 1 No data No data No data
2024-08-28 Pleaded ENTITY IS OPERATING MORE STOOPLINE STANDS THAN PERMITTED BY THE LICENSE 1 No data No data No data
2024-08-28 Pleaded Stoop line stand is not constructed of wood or some other rigid material. 1 No data No data No data
2024-08-28 Pleaded Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data No data No data
2020-03-03 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2020-03-03 Pleaded STOOP LINE LICENSE IS FOR AN OVERSIZED STAND, BUT THE STAND EXCEEDS FIVE FEET IN WIDTH. 16 16 No data No data
2020-03-03 Pleaded OBSERVED LICENSEE USING BOXES (CRATES/STACKS OF BOXES/ETC.) FOR SALE PLACED DIRECTLY ON THE PUBLIC SIDEWALK AND OBSTRUCTING THE PUBLIC SIDEWALK 1 1 No data No data
2020-03-03 Pleaded STOOP LINE STAND IS DISPLAYING AND OFFERING FOR SALE ITEMS NOT SPECIFICALLY ENUMERATED AS AN ITEM THAT MAY BE SOLD OR DISPLAYED IN A STOPP LINE STAND 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121526 0215000 2010-02-24 5915 FORT HAMILTON, BROOKLYN, NY, 11219
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-02-24
Case Closed 2010-04-01

Related Activity

Type Complaint
Activity Nr 207568130
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2010-03-22
Abatement Due Date 2010-04-08
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 2010-03-22
Abatement Due Date 2010-04-08
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 E01
Issuance Date 2010-03-22
Abatement Due Date 2010-04-08
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2010-03-22
Abatement Due Date 2010-03-25
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8571937209 2020-04-28 0202 PPP 5915 Fort Hamilton Parkway, Brooklyn, NY, 11219
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300780
Loan Approval Amount (current) 300780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 43
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304727.22
Forgiveness Paid Date 2021-08-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407307 Fair Labor Standards Act 2024-10-17 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-17
Termination Date 1900-01-01
Section 0201
Sub Section DO
Status Pending

Parties

Name CIRCUS FRUITS, INC.
Role Defendant
Name MEDINA
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State