Search icon

FRES CO, LLC

Company Details

Name: FRES CO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2009 (16 years ago)
Entity Number: 3868801
ZIP code: 10474
County: Queens
Place of Formation: New York
Address: C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RS1SB2UYH7H3 2024-01-30 153-157A NYC TERMINAL MARKET, BRONX, NY, 10474, USA 153-157 ROW ANYC TERMINAL MKT, 153-157 ROW A NYC TERMINAL MARKET, BRONX, NY, 10474, USA

Business Information

Division Name FRES CO LLC
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-02-01
Initial Registration Date 2022-12-06
Entity Start Date 2009-10-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREW PERSICHETTI
Role A/R
Address 153-157 ROW ANYC TERMINAL MKT, BRONX, NY, 10474, USA
Government Business
Title PRIMARY POC
Name ANDREW PERSICHETTI
Role A/R
Address 153-157 ROW A NYC TERMINAL MARKET, BRONX, NY, 10474, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRES CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 271331345 2024-02-02 FRES CO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445230
Sponsor’s telephone number 7185895000
Plan sponsor’s address 153-157 ROW A NYC TERMINAL, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2024-02-02
Name of individual signing CHARLES DIMAGGIO
FRES CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 271331345 2022-10-11 FRES CO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445230
Sponsor’s telephone number 7185895000
Plan sponsor’s address 153-157 ROW A NYC TERMINAL, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing CHARLES DIMAGGIO
FRES CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 271331345 2021-11-16 FRES CO LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445230
Sponsor’s telephone number 7185895000
Plan sponsor’s address 153-157 ROW A NYC TERMINAL, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing CHARLES DIMAGGIO
FRES CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 271331345 2020-07-15 FRES CO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 445230
Sponsor’s telephone number 7185895000
Plan sponsor’s address 155 A NYC TERMINAL, BRONX, NY, 10474

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing CHARLES DIMAGGIO

DOS Process Agent

Name Role Address
FRES CO, LLC DOS Process Agent C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, United States, 10474

History

Start date End date Type Value
2018-12-20 2023-10-02 Address C/O CHARLES DIMAGGIO, 153-157 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2016-05-09 2018-12-20 Address C/O CHARLES DIMAGGIO, 258 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Service of Process)
2009-10-19 2016-05-09 Address 42-04 BERRIAN BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000345 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220825002561 2022-08-25 BIENNIAL STATEMENT 2021-10-01
200811060441 2020-08-11 BIENNIAL STATEMENT 2019-10-01
181220006052 2018-12-20 BIENNIAL STATEMENT 2017-10-01
160509002005 2016-05-09 BIENNIAL STATEMENT 2015-10-01
100326000457 2010-03-26 CERTIFICATE OF PUBLICATION 2010-03-26
091019000474 2009-10-19 ARTICLES OF ORGANIZATION 2009-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805137105 2020-04-15 0202 PPP 153 NYC Terminal Market, BRONX, NY, 10474-7402
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 299700
Loan Approval Amount (current) 299700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-7402
Project Congressional District NY-14
Number of Employees 14
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302580.45
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3150462 Intrastate Non-Hazmat 2020-05-27 - - 1 1 Private(Property)
Legal Name FRES CO LLC
DBA Name -
Physical Address 153-157 HUNTS POINT TERM MKT, BRONX, NY, 10474-7402, US
Mailing Address 153-157 HUNTS POINT TERM MKT, BRONX, NY, 10474-7402, US
Phone (718) 589-5000
Fax -
E-mail JOEC@FRESCONY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907844 Agricultural Acts 2019-08-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 33000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-21
Termination Date 2019-10-21
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name ARJO FOOD CORP.
Role Defendant
2305289 Agricultural Acts 2023-07-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 104000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2023-07-11
Termination Date 2024-05-28
Section 0499
Status Terminated

Parties

Name MARCHELLA OF NY INC
Role Defendant
Name FRES CO, LLC
Role Plaintiff
1907104 Agricultural Acts 2019-12-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 17000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-19
Termination Date 2020-01-15
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name VICTORY PRODUCE, LLC
Role Defendant
2200333 Agricultural Acts 2022-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 249000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-13
Termination Date 2023-02-15
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name GRAMERCY PRODUCE INC.
Role Defendant
1304862 Agricultural Acts 2013-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 14000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-12
Termination Date 2013-11-27
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name S & M TROPICAL CORP.,
Role Defendant
1308470 Agricultural Acts 2013-11-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 101000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-26
Termination Date 2014-03-11
Section 0499
Status Terminated

Parties

Name FRES CO, LLC
Role Plaintiff
Name BROADWAY 21 LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State