Search icon

FRUITCROWN PRODUCTS CORP.

Company Details

Name: FRUITCROWN PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1970 (55 years ago)
Entity Number: 294597
ZIP code: 11553
County: New York
Place of Formation: New York
Address: 333 EARL OVINGTON BLVD, STE 702, UNIONDALE, NY, United States, 11553
Principal Address: 250 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E JAGENBURG Chief Executive Officer 250 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LEONARD M RIDINI ESQ. DOS Process Agent 333 EARL OVINGTON BLVD, STE 702, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
112219836
Plan Year:
2023
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
104
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 250 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 250 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-09-23 2024-10-29 Address 333 EARL OVINGTON BLVD, STE 702, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2006-08-04 2010-09-23 Address 100 QUENTIN ROOSEVELT BLVD, STE 502, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-08-02 2024-10-29 Address 250 ADAMS BLVD, FARMINGDALE, NY, 11735, 6615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029003150 2024-10-29 BIENNIAL STATEMENT 2024-10-29
190814060250 2019-08-14 BIENNIAL STATEMENT 2018-08-01
151229002005 2015-12-29 BIENNIAL STATEMENT 2014-08-01
100923002969 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080829002126 2008-08-29 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1368440.00
Total Face Value Of Loan:
1368440.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-02-03
Type:
Planned
Address:
120 FLORIDA ST, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1368440
Current Approval Amount:
1368440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1385963.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State