Search icon

I.G. FRUIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I.G. FRUIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2000 (25 years ago)
Entity Number: 2564796
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA GREENSTEIN Chief Executive Officer 23 HOLMES LN, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
I.G. FRUIT, INC. DOS Process Agent 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, United States, 10549

Form 5500 Series

Employer Identification Number (EIN):
134142626
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-22 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-03 2020-10-09 Address 118 NORTH BEDFORD ROAD, SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-07-12 2016-10-03 Address 118 NORTH BEFORD ROAD, SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2010-10-08 2016-07-12 Address 118 NORTH BEDFORD ROAD, SUITE 104, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2010-10-08 2016-07-12 Address 118 NORTH BEFORD ROAD, SUITE 104, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201009060484 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181017006088 2018-10-17 BIENNIAL STATEMENT 2018-10-01
161003006628 2016-10-03 BIENNIAL STATEMENT 2016-10-01
160712006570 2016-07-12 BIENNIAL STATEMENT 2014-10-01
121009006403 2012-10-09 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
171352.00
Total Face Value Of Loan:
171352.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171352
Current Approval Amount:
171352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172455.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State