Search icon

FRUCES LLC

Company Details

Name: FRUCES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582145
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 965 AMSTERDAM AVE APT 2C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
ENRIQUE DOS Process Agent 965 AMSTERDAM AVE APT 2C, NEW YORK, NY, United States, 10025

Filings

Filing Number Date Filed Type Effective Date
150113000052 2015-01-13 CERTIFICATE OF PUBLICATION 2015-01-13
140523010180 2014-05-23 ARTICLES OF ORGANIZATION 2014-05-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-04 No data 1496 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-09 No data 1496 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-12 No data 1496 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 1496 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-03 No data 1496 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627409 SCALE-01 INVOICED 2017-06-19 20 SCALE TO 33 LBS
2355014 SCALE-01 INVOICED 2016-05-27 20 SCALE TO 33 LBS
2046194 SCALE-01 INVOICED 2015-04-13 20 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1546397307 2020-04-28 0202 PPP 1496 Amsterdam ave, New York, NY, 10031
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14447.38
Loan Approval Amount (current) 14447.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14583.54
Forgiveness Paid Date 2021-04-09
3577638708 2021-03-31 0202 PPS 1496 Amsterdam Ave, New York, NY, 10031-8906
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27994.19
Loan Approval Amount (current) 27994.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-8906
Project Congressional District NY-13
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28208.17
Forgiveness Paid Date 2022-01-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State