Search icon

FRUITTI YUMMI JACKSON HEIGHTS INC

Company Details

Name: FRUITTI YUMMI JACKSON HEIGHTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367366
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 103-08 ROOSEVELT AVE, 1ST FLOOR, CORONA, NY, United States, 11368
Principal Address: 103-08 ROOSEVELT AVE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAN FENG GUO Chief Executive Officer 10308 ROOSEVELT AVE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-08 ROOSEVELT AVE, 1ST FLOOR, CORONA, NY, United States, 11368

History

Start date End date Type Value
2023-06-14 2023-06-14 Address 10308 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2020-06-12 2023-06-14 Address 10308 ROOSEVELT AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2013-11-14 2023-06-14 Address 103-08 ROOSEVELT AVE, 1ST FLOOR, CORONA, NY, 11368, USA (Type of address: Service of Process)
2013-03-01 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-01 2013-11-14 Address 37-57 82 ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614000914 2023-06-14 BIENNIAL STATEMENT 2023-03-01
210305061626 2021-03-05 BIENNIAL STATEMENT 2021-03-01
200612060157 2020-06-12 BIENNIAL STATEMENT 2019-03-01
131114000785 2013-11-14 CERTIFICATE OF CHANGE 2013-11-14
130301000009 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6071778406 2021-02-10 0202 PPS 10308 Roosevelt Ave Fl 1, Corona, NY, 11368-2330
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13062
Loan Approval Amount (current) 13062
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 Corona, QUEENS, NY, 11368-2330
Project Congressional District NY-14
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13181.12
Forgiveness Paid Date 2022-01-13
2165837701 2020-05-01 0202 PPP 10308 ROOSEVELT AVE 1 FLOOR, CORONA, NY, 11368
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9330
Loan Approval Amount (current) 9330
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 Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9448.61
Forgiveness Paid Date 2021-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State