Search icon

CHOCOLATE FANTASY INC.

Company Details

Name: CHOCOLATE FANTASY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4592158
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 14 JOYCE LANE, STATEN ISLAND, NY, United States, 10307
Principal Address: 14 Joyce Lane, Staten Island, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 JOYCE LANE, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
DENISE WILLIS Chief Executive Officer 14 JOYCE LANE, STATEN ISLAND, NY, United States, 10307

Licenses

Number Type Address
756122 Retail grocery store 305 NELSON AVENUE, STATEN ISLAND, NY, 10308

Filings

Filing Number Date Filed Type Effective Date
221104001778 2022-11-04 BIENNIAL STATEMENT 2022-06-01
140613010171 2014-06-13 CERTIFICATE OF INCORPORATION 2014-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-28 CHOCOLATE FANTASY 305 NELSON AVENUE, STATEN ISLAND, Richmond, NY, 10308 A Food Inspection Department of Agriculture and Markets No data
2023-02-15 CHOCOLATE FANTASY 305 NELSON AVENUE, STATEN ISLAND, Richmond, NY, 10308 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in food preparation area is not provided.
2022-04-22 No data 3285 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-20 No data 3285 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10312 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
2596444 SCALE-01 INVOICED 2017-04-27 20 SCALE TO 33 LBS
291863 CNV_SI INVOICED 2007-09-11 20 SI - Certificate of Inspection fee (scales)
294496 CNV_SI INVOICED 2007-01-04 20 SI - Certificate of Inspection fee (scales)
275790 CNV_SI INVOICED 2005-07-21 20 SI - Certificate of Inspection fee (scales)
258960 CNV_SI INVOICED 2003-10-20 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4471887310 2020-04-29 0202 PPP 3285 Richmond Ave STE A, STATEN ISLAND, NY, 10312
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1977
Loan Approval Amount (current) 1977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2003.91
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State