Search icon

FRUITEA INC

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)
2014-05-30 2014-06-12 Address 5705 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-05-30 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140612000185 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12
140530010223 2014-05-30 CERTIFICATE OF INCORPORATION 2014-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 5705 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-08 No data 5705 MAIN ST, Queens, FLUSHING, NY, 11355 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 5705 MAIN ST, Queens, FLUSHING, NY, 11355 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 5705 MAIN ST, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 5705 MAIN ST, Queens, FLUSHING, NY, 11355 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3015978409 2021-02-04 0202 PPS 5705 Main St, Flushing, NY, 11355-5332
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13360
Loan Approval Amount (current) 13360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5332
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13420.39
Forgiveness Paid Date 2021-07-21
3668758007 2020-06-25 0202 PPP 57-05 MAIN STREET, FLUSHING, NY, 11355-3132
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13360
Loan Approval Amount (current) 13360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3132
Project Congressional District NY-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13421.13
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State