Search icon

FRUIT CREATIONS 2 INC.

Company Details

Name: FRUIT CREATIONS 2 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375376
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1446 86TH STREET, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRUIT CREATIONS 2 INC. DOS Process Agent 1446 86TH STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
NATALIA ANTIPOVA Chief Executive Officer 1446 86TH STREET, BROOKLYN, NY, United States, 11228

Licenses

Number Type Address
619874 Retail grocery store 1446 86TH ST, BROOKLYN, NY, 11228

History

Start date End date Type Value
2010-06-17 2016-08-23 Address 1446 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2010-06-17 2020-09-01 Address 1446 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2008-07-21 2010-06-17 Address 1736 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-07-21 2010-06-17 Address 1736 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2006-06-13 2010-06-17 Address 1736 SHEEPSHEAD BAY RD., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220930020333 2022-09-30 BIENNIAL STATEMENT 2022-06-01
200901062172 2020-09-01 BIENNIAL STATEMENT 2020-06-01
180720006287 2018-07-20 BIENNIAL STATEMENT 2018-06-01
160823006122 2016-08-23 BIENNIAL STATEMENT 2016-06-01
140604006792 2014-06-04 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208692 OL VIO INVOICED 2013-07-19 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
21210.00
Total Face Value Of Loan:
21210.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21210
Current Approval Amount:
21210
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21375.71

Date of last update: 28 Mar 2025

Sources: New York Secretary of State