Search icon

CIRCUS FRUITS, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
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
Date:
2020-04-28
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:
300780.00
Total Face Value Of Loan:
300780.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-24
Type:
Complaint
Address:
5915 FORT HAMILTON, BROOKLYN, NY, 11219
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300780
Current Approval Amount:
300780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
304727.22

Court Cases

Court Case Summary

Filing Date:
2024-10-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State