Search icon

THE FRUITFUL MANAGEMENT CORP.

Company Details

Name: THE FRUITFUL MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2004 (21 years ago)
Entity Number: 3069711
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: ONLINE MARKETING MUSCLE, 150 MOTOR PARKWAY STE 150, HAUPPAUGE, NY, United States, 11788
Principal Address: 150 MOTOR PARKWAY STE 401, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN MERCADO Chief Executive Officer 150 MOTOR PARKWAY STE 401, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
DEAN MERCADO DOS Process Agent ONLINE MARKETING MUSCLE, 150 MOTOR PARKWAY STE 150, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2006-05-24 2012-07-13 Address 19 WILLOWBEND LANE STE 101, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2006-05-24 2012-07-13 Address 19 WILLOWBEND LANE STE 101, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2004-06-23 2012-07-13 Address 19 WILLOWBEND LANE SUITE 101, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120713003062 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100629003335 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080613002027 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060524002555 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040623000337 2004-06-23 CERTIFICATE OF INCORPORATION 2004-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7336948301 2021-01-28 0235 PPS 3330, WANTAGH, NY, 11793
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WANTAGH, NASSAU, NY, 11793
Project Congressional District NY-02
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.08
Forgiveness Paid Date 2021-08-23
8740037702 2020-05-01 0235 PPP STE 401 150 MOTOR PKWY, HAUPPAUGE, NY, 11788
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19559.67
Loan Approval Amount (current) 19559.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19622.17
Forgiveness Paid Date 2020-11-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State