Search icon

NYC CITRUS LLC

Company Details

Name: NYC CITRUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2000 (25 years ago)
Entity Number: 2480784
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 39-29 221ST STREET, BAYSIDE, NY, United States, 11361

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC CITRUS, LLC RETIREMENT PLAN 2016 113538525 2017-05-15 NYC CITRUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MARGARET GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2015 113538525 2016-07-19 NYC CITRUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MARGARET GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2014 113538525 2015-06-15 NYC CITRUS, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing PAUL GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2013 113538525 2014-06-24 NYC CITRUS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing PAUL GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2012 113538525 2013-07-25 NYC CITRUS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing PAUL GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2011 113538525 2012-07-25 NYC CITRUS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Plan administrator’s name and address

Administrator’s EIN 113538525
Plan administrator’s name NYC CITRUS, LLC
Plan administrator’s address 39-29 221 STREET, BAYSIDE, NY, 113612407
Administrator’s telephone number 7182249579

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing PAUL GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2010 113538525 2011-09-28 NYC CITRUS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Plan administrator’s name and address

Administrator’s EIN 113538525
Plan administrator’s name NYC CITRUS, LLC
Plan administrator’s address 39-29 221 STREET, BAYSIDE, NY, 113612407
Administrator’s telephone number 7182249579

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing PAUL GIANGRECO
NYC CITRUS, LLC RETIREMENT PLAN 2009 113538525 2010-08-26 NYC CITRUS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424990
Sponsor’s telephone number 7182249579
Plan sponsor’s address 39-29 221 STREET, BAYSIDE, NY, 113612407

Plan administrator’s name and address

Administrator’s EIN 113538525
Plan administrator’s name NYC CITRUS, LLC
Plan administrator’s address 39-29 221 STREET, BAYSIDE, NY, 113612407
Administrator’s telephone number 7182249579

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing PAUL GIANGRECO

DOS Process Agent

Name Role Address
C/O PAUL GIANGRECO DOS Process Agent 39-29 221ST STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2000-03-03 2010-04-05 Address 39-29 221ST STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140519002140 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120615002144 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100405002652 2010-04-05 BIENNIAL STATEMENT 2010-03-01
060313002629 2006-03-13 BIENNIAL STATEMENT 2006-03-01
040304002253 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020221002074 2002-02-21 BIENNIAL STATEMENT 2002-03-01
000601000813 2000-06-01 AFFIDAVIT OF PUBLICATION 2000-06-01
000601000810 2000-06-01 AFFIDAVIT OF PUBLICATION 2000-06-01
000303000107 2000-03-03 ARTICLES OF ORGANIZATION 2000-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1871259 Intrastate Non-Hazmat 2009-03-30 - - 2 3 Private(Property)
Legal Name NYC CITRUS LLC
DBA Name -
Physical Address 39-29 221ST, BAYSIDE, NY, 11361, US
Mailing Address 484 RAYMOND BLVD, NEWARK, NJ, 07105, US
Phone (718) 631-8593
Fax -
E-mail LOFTERNYC@YAHOO.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
2000548 Fair Labor Standards Act 2020-01-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
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 2020-01-31
Termination Date 2022-10-20
Date Issue Joined 2020-05-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name BEDOYA
Role Plaintiff
Name NYC CITRUS LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State