Search icon

FRUCHER LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRUCHER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2009 (16 years ago)
Entity Number: 3790706
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 324 WEST 101ST STREET, APT. 2, NEW YORK, NY, United States, 10025

Agent

Name Role Address
UNITED STATES CORPROATION AGENTS, INC. Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 324 WEST 101ST STREET, APT. 2, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2011-04-14 2012-05-04 Address 324 WEST 101ST ST, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-03-25 2011-04-14 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120504001206 2012-05-04 CERTIFICATE OF CHANGE 2012-05-04
110414002229 2011-04-14 BIENNIAL STATEMENT 2011-03-01
090325000727 2009-03-25 ARTICLES OF ORGANIZATION 2009-03-25

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:
48700.00
Total Face Value Of Loan:
48700.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,149.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $25,704
Utilities: $871
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $10168
Debt Interest: $11,957

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State