Search icon

FRUITEA INC

Company claim

Is this your business?

Get access!

Company Details

Name: FRUITEA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2014 (11 years ago)
Date of dissolution: 29 Apr 2024
Entity Number: 4584692
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 57-05 MAIN STREET, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRUITEA INC DOS Process Agent 57-05 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YUN ZHONG LI Chief Executive Officer 57-05 MAIN STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 57-05 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2018-05-25 2024-05-08 Address 57-05 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-05-05 2018-05-25 Address 57-05 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2016-05-05 2024-05-08 Address 57-05 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-06-12 2016-05-05 Address 57-05 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508001624 2024-04-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-29
220621002912 2022-06-21 BIENNIAL STATEMENT 2022-05-01
200508060682 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180525006215 2018-05-25 BIENNIAL STATEMENT 2018-05-01
160505006211 2016-05-05 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2377264 CL VIO INVOICED 2016-07-01 175 CL - Consumer Law Violation
2367794 CL VIO CREDITED 2016-06-20 350 CL - Consumer Law Violation
2364909 SCALE-01 INVOICED 2016-06-15 20 SCALE TO 33 LBS
2194428 WM VIO INVOICED 2015-10-16 50 WM - W&M Violation
2194539 SCALE-01 INVOICED 2015-10-16 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-06-08 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2016-06-08 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-10-09 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13360.00
Total Face Value Of Loan:
13360.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13360.00
Total Face Value Of Loan:
13360.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,360
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,421.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,360
Jobs Reported:
2
Initial Approval Amount:
$13,360
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,420.39
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $13,354
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State