Search icon

FRUIT PARADISE INC.

Company Details

Name: FRUIT PARADISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4788880
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 112 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 718-851-4906

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRUIT PARADISE INC 401K PLAN 2023 352539238 2024-09-13 FRUIT PARADISE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445230
Sponsor’s telephone number 2017970590
Plan sponsor’s address 112 NAGLE AVE FRNT 2, NEW YORK, NY, 10040

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
FRUIT PARADISE INC 401K PLAN 2022 352539238 2023-09-14 FRUIT PARADISE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 445230
Sponsor’s telephone number 2017970590
Plan sponsor’s address 112 NAGLE AVE FRNT 2, NEW YORK, NY, 10040

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 NAGLE AVENUE, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
0882745-DCA Inactive Business 1995-06-01 2006-03-31

Filings

Filing Number Date Filed Type Effective Date
150714000167 2015-07-14 CERTIFICATE OF INCORPORATION 2015-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
32412 LL VIO INVOICED 2009-01-20 100 LL - License Violation
66517 PL VIO INVOICED 2006-04-10 200 PL - Padlock Violation
274466 CNV_SI INVOICED 2005-12-08 60 SI - Certificate of Inspection fee (scales)
46913 LL VIO INVOICED 2005-12-08 500 LL - License Violation
267844 CNV_SI INVOICED 2004-11-09 60 SI - Certificate of Inspection fee (scales)
1345329 RENEWAL INVOICED 2004-03-09 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
260047 CNV_SI INVOICED 2003-04-25 40 SI - Certificate of Inspection fee (scales)
1345330 RENEWAL INVOICED 2002-03-21 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
1345331 RENEWAL INVOICED 2000-04-03 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
365984 CNV_SI INVOICED 1998-11-06 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3602057402 2020-05-07 0202 PPP 31 West 183RD ST, BRONX, NY, 10453-1233
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8327.02
Loan Approval Amount (current) 8327.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRONX, BRONX, NY, 10453-1233
Project Congressional District NY-13
Number of Employees 3
NAICS code 311411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8449.74
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State