Search icon

FRUIT CREATIONS 3, INC.

Company Details

Name: FRUIT CREATIONS 3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3884219
ZIP code: 11234
County: Queens
Place of Formation: New York
Address: 5114 AVENUE N, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATALIYA ANTIPOVA Chief Executive Officer 5114 AVENUE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
FRUIT CREATIONS 3, INC. DOS Process Agent 5114 AVENUE N, BROOKLYN, NY, United States, 11234

Licenses

Number Type Address
618524 Retail grocery store 5114 AVENUE N, BROOKLYN, NY, 11234

History

Start date End date Type Value
2015-12-01 2018-07-17 Address 5114 AVENUE N, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-12-01 2018-07-17 Address 5114 AVENUE N, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2013-12-12 2015-12-01 Address 1446 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2013-12-12 2015-12-01 Address 1446 86TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2012-04-05 2015-12-01 Address 136 BEACH 117TH ST, STE 606, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2012-04-05 2013-12-12 Address 136 BEACH 117TH ST, STE 606, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2012-04-05 2013-12-12 Address 136 BEACH 117TH ST, STE 606, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
2009-12-01 2012-04-05 Address 136 BEACH 117TH STREET STE 606, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062808 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180717006460 2018-07-17 BIENNIAL STATEMENT 2017-12-01
151201007582 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131212006233 2013-12-12 BIENNIAL STATEMENT 2013-12-01
120405002476 2012-04-05 BIENNIAL STATEMENT 2011-12-01
091201000942 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-04 EDIBLE ARRANGEMENTS 5114 AVENUE N, BROOKLYN, Kings, NY, 11234 A Food Inspection Department of Agriculture and Markets No data
2019-02-04 No data 5114 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8143397903 2020-06-18 0202 PPP 5114 Avenue N, Brooklyn, NY, 11234
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20884
Loan Approval Amount (current) 20884
Undisbursed Amount 0
Franchise Name Edible Arrangements
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21111.72
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State