Search icon

FRUIT RIDGE TOOLS LLC

Company Details

Name: FRUIT RIDGE TOOLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782660
ZIP code: 14720
County: Chautauqua
Place of Formation: New York
Address: PO BOX 499, CELORON, NY, United States, 14720

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2023 371434406 2024-08-07 FRUIT RIDGE TOOLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2022 371434406 2023-09-28 FRUIT RIDGE TOOLS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2021 371434406 2022-10-05 FRUIT RIDGE TOOLS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2020 371434406 2021-10-14 FRUIT RIDGE TOOLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2019 371434406 2020-10-12 FRUIT RIDGE TOOLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2018 371434406 2019-10-08 FRUIT RIDGE TOOLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2017 371434406 2018-10-15 FRUIT RIDGE TOOLS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2016 371434406 2017-10-13 FRUIT RIDGE TOOLS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2015 371434406 2016-10-11 FRUIT RIDGE TOOLS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720
FRUIT RIDGE TOOLS, LLC 401(K) PROFIT SHARING PLAN 2014 371434406 2015-10-08 FRUIT RIDGE TOOLS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 454110
Sponsor’s telephone number 7164843985
Plan sponsor’s address PO BOX 499, CELERON, NY, 14720

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing GARRETT SPITZER

DOS Process Agent

Name Role Address
FRUIT RIDGE TOOLS LLC DOS Process Agent PO BOX 499, CELORON, NY, United States, 14720

History

Start date End date Type Value
2006-06-21 2024-06-04 Address PO BOX 499, CELORON, NY, 14720, USA (Type of address: Service of Process)
2004-06-22 2006-06-21 Address 2020 ALLEN ST EXT / POB 456, FALCONER, NY, 14733, USA (Type of address: Service of Process)
2002-06-25 2004-06-22 Address 1083 SOUTHWESTERN DRIVE, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001472 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220602003042 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200623060067 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180605006960 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160707006696 2016-07-07 BIENNIAL STATEMENT 2016-06-01
140604006338 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120604006515 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100623002513 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080605002381 2008-06-05 BIENNIAL STATEMENT 2008-06-01
060621002178 2006-06-21 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993847110 2020-04-13 0296 PPP 85 Jones and Gifford Avenue, #405, Jamestown, NY, 14701-2826
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2826
Project Congressional District NY-23
Number of Employees 8
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68771.29
Forgiveness Paid Date 2021-06-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State