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
120625006163 2012-06-25 BIENNIAL STATEMENT 2012-06-01
100617002519 2010-06-17 BIENNIAL STATEMENT 2010-06-01
080721002921 2008-07-21 BIENNIAL STATEMENT 2008-06-01
060613000665 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-02 No data 1446 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 1446 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-05 No data 1446 86TH ST, Brooklyn, BROOKLYN, NY, 11228 No Violation Issued 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
208692 OL VIO INVOICED 2013-07-19 500 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7933387900 2020-06-17 0202 PPP 1446 86TH ST, BROOKLYN, NY, 11228
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21210
Loan Approval Amount (current) 21210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21375.71
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State