Search icon

FRUIT TREE FARM INC.

Company Details

Name: FRUIT TREE FARM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2010 (14 years ago)
Entity Number: 4009598
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 1500 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRUIT TREE FARM INC. DOS Process Agent 1500 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
CHANG GYU CHOI Chief Executive Officer 1500 SUNRISE HIGHWAY, COPIAGUE, NY, United States, 11726

Licenses

Number Type Date Last renew date End date Address Description
656941 Plant Dealers No data No data No data 1500 SUNRISE HIGHWAY, COPIAGUE, NY, 11726 Other
474779 Retail grocery store No data No data No data 1500 SUNRISE HWY, COPIAGUE, NY, 11726 No data
0081-21-104622 Alcohol sale 2021-08-09 2021-08-09 2024-08-31 1500 SUNRISE HWY, COPIAGUE, New York, 11726 Grocery Store

History

Start date End date Type Value
2023-04-19 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-20 2020-10-02 Address 1500 SUNRISE HIGHWAY, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061279 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004006880 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006357 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141010006322 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121022002243 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101020000841 2010-10-20 CERTIFICATE OF INCORPORATION 2010-10-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-02 FRUIT TREE FARM 1500 SUNRISE HWY, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2023-02-21 FRUIT TREE FARM 1500 SUNRISE HWY, COPIAGUE, Suffolk, NY, 11726 A Food Inspection Department of Agriculture and Markets No data
2022-12-07 FRUIT TREE FARM 1500 SUNRISE HWY, COPIAGUE, Suffolk, NY, 11726 B Food Inspection Department of Agriculture and Markets 12D - Employee jackets and handbags were noted in deli and produce area and not segregated from food preparation areas.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4422965006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FRUIT TREE FARM INC
Recipient Name Raw FRUIT TREE FARM INC
Recipient DUNS 838011039
Recipient Address 1500 SUNRISE HIGHWAY, COPIAGUE, SUFFOLK, NEW YORK, 11726-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 93845.00
Face Value of Direct Loan 1712500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2527457104 2020-04-10 0235 PPP 1500 SUNRISE HWY, COPIAGUE, NY, 11726-1517
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335900
Loan Approval Amount (current) 335900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-1517
Project Congressional District NY-02
Number of Employees 57
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 337722.14
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State