Search icon

FRESCO PRODUCTS, INC.

Company Details

Name: FRESCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4002112
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 258 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 5626 POST ROAD, BRONX, NY, United States, 10471

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL FARCIERT Chief Executive Officer 5626 POST ROAD, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
FRESCO PRODUCTS, INC. DOS Process Agent 258 WASHINGTON AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-12-14 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200911060235 2020-09-11 BIENNIAL STATEMENT 2020-09-01
160902006354 2016-09-02 BIENNIAL STATEMENT 2016-09-01
151217006201 2015-12-17 BIENNIAL STATEMENT 2014-09-01
100930000916 2010-09-30 CERTIFICATE OF INCORPORATION 2010-09-30

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
19855.00
Total Face Value Of Loan:
19855.00
Date:
2020-05-02
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:
39960.00
Total Face Value Of Loan:
39960.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39960
Current Approval Amount:
39960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40328.76
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19855
Current Approval Amount:
19855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20080.93

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 240-8516
Add Date:
2011-05-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2022-02-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FRESCO PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-06-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FRESCO PRODUCTS, INC.
Party Role:
Plaintiff
Party Name:
TACO DUMBO HOLDINGS LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-09-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Agricultural Acts

Parties

Party Name:
FRESCO PRODUCTS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State