Search icon

FREDDYS ON U INC.

Company Details

Name: FREDDYS ON U INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 2011 (13 years ago)
Entity Number: 4168935
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 702 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-513-3223

Phone +1 718-513-2233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 702 AVENUE U, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date Address
671958 No data Retail grocery store No data No data 702 AVENUE U, BROOKLYN, NY, 11223
2037146-1-DCA Active Business 2016-05-05 2023-12-31 No data
1427515-DCA Inactive Business 2012-05-02 2015-12-31 No data

Filings

Filing Number Date Filed Type Effective Date
111123000196 2011-11-23 CERTIFICATE OF INCORPORATION 2011-11-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 FREDDYS ON U 702 AVENUE U, BROOKLYN, Kings, NY, 11223 C Food Inspection Department of Agriculture and Markets 10B - Establishment has insufficient space to accommodate operations with food and/or non-food items stored directly against wall hampering proper inspection and cleaning.
2023-05-24 FREDDYS ON U 702 AVENUE U, BROOKLYN, Kings, NY, 11223 A Food Inspection Department of Agriculture and Markets No data
2023-02-22 FREDDYS ON U 702 AVENUE U, BROOKLYN, Kings, NY, 11223 C Food Inspection Department of Agriculture and Markets 12B - Store packaged dried fruits, nuts, and candy displayed in the retail area are not properly labeled. Proper labeling requirements were discussed with management.
2022-10-27 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-07 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-14 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-26 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-06 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 702 AVENUE U, Brooklyn, BROOKLYN, NY, 11223 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
3426425 WM VIO INVOICED 2022-03-14 1600 WM - W&M Violation
3426424 OL VIO INVOICED 2022-03-14 100 OL - Other Violation
3396090 WM VIO CREDITED 2021-12-16 100 WM - W&M Violation
3396089 OL VIO CREDITED 2021-12-16 250 OL - Other Violation
3395630 SCALE-01 INVOICED 2021-12-14 20 SCALE TO 33 LBS
3382965 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3116663 RENEWAL INVOICED 2019-11-18 200 Tobacco Retail Dealer Renewal Fee
2712056 RENEWAL INVOICED 2017-12-18 110 Cigarette Retail Dealer Renewal Fee
2323728 PL VIO INVOICED 2016-04-12 500 PL - Padlock Violation
2319297 LICENSE INVOICED 2016-04-06 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-14 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2021-12-14 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2021-12-14 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data 2 No data
2016-04-06 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9931278403 2021-02-18 0202 PPS 702 Avenue U, Brooklyn, NY, 11223-4134
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6132
Loan Approval Amount (current) 6132
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4134
Project Congressional District NY-08
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6171.39
Forgiveness Paid Date 2021-10-14
1683887700 2020-05-01 0202 PPP 702 AVENUE U, BROOKLYN, NY, 11223
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5992
Loan Approval Amount (current) 5992
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6078.61
Forgiveness Paid Date 2021-10-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502533 Fair Labor Standards Act 2015-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-05-05
Termination Date 2016-04-29
Date Issue Joined 2015-08-14
Pretrial Conference Date 2015-10-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name CALDERON
Role Plaintiff
Name FREDDYS ON U INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State