Search icon

FAMILY FRUIT 2, INC.

Company Details

Name: FAMILY FRUIT 2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2014 (11 years ago)
Entity Number: 4523207
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: LOUIS EPIFANIA, 2200 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306
Principal Address: 2200 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY FRUIT 2, INC. DOS Process Agent LOUIS EPIFANIA, 2200 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
LOUIS EPIFANIA Chief Executive Officer 2200 HYLAN BOULEVARD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2014-05-07 2017-02-23 Address C/O ROY GALIFI, 2200 HYLAN BLVD., STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2014-02-03 2014-05-07 Address 2200 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170223006245 2017-02-23 BIENNIAL STATEMENT 2016-02-01
140507000846 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
140203000262 2014-02-03 CERTIFICATE OF INCORPORATION 2014-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-14 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-02 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-05 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-17 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-01 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-22 No data 2200 ARTHUR KILL RD, Staten Island, STATEN ISLAND, NY, 10309 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
3300090 OL VIO INVOICED 2021-02-24 750 OL - Other Violation
3266472 OL VIO CREDITED 2020-12-08 500 OL - Other Violation
3264143 SCALE-01 INVOICED 2020-12-02 180 SCALE TO 33 LBS
3074307 OL VIO INVOICED 2019-08-19 250 OL - Other Violation
3071753 SCALE-01 INVOICED 2019-08-09 220 SCALE TO 33 LBS
2652179 OL VIO INVOICED 2017-08-04 750 OL - Other Violation
2652178 CL VIO INVOICED 2017-08-04 350 CL - Consumer Law Violation
2652180 WM VIO INVOICED 2017-08-04 600 WM - W&M Violation
2625199 OL VIO CREDITED 2017-06-14 437.5 OL - Other Violation
2625198 CL VIO CREDITED 2017-06-14 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-02 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2020-12-02 Default Decision BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 No data
2019-08-05 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2017-05-17 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2017-05-17 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2017-05-17 Default Decision NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 No data 1 No data
2017-05-17 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data
2016-04-01 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2016-04-01 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2014-10-22 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2415737307 2020-04-29 0202 PPP 2200 ARTHUR KILL RD, STATEN ISLAND, NY, 10309-1202
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) 195120
Loan Approval Amount (current) 195120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-1202
Project Congressional District NY-11
Number of Employees 30
NAICS code 445230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198530.59
Forgiveness Paid Date 2022-02-17
8118268403 2021-02-12 0202 PPS 2200 Arthur Kill Rd, Staten Island, NY, 10309-1202
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189800
Loan Approval Amount (current) 189800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-1202
Project Congressional District NY-11
Number of Employees 29
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191708.4
Forgiveness Paid Date 2022-02-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State