Search icon

FRUCTOSE INC

Company Details

Name: FRUCTOSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2018 (7 years ago)
Entity Number: 5343657
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 106-14 71ST AVENUE, FOREST HILLS, NY, United States, 11375
Principal Address: 106-14 71ST AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 929-218-9699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-14 71ST AVENUE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
WEIWEI ZHANG Chief Executive Officer 106-14 71ST AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
2086376-DCA Inactive Business 2019-05-24 2022-03-31

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 106-14 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-06-06 Address 106-14 71ST AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-02-08 2024-06-06 Address 106-14 71ST AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2018-05-17 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-17 2019-02-08 Address 90-57 51ST AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606004093 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220812002240 2022-08-12 BIENNIAL STATEMENT 2022-05-01
201105061366 2020-11-05 BIENNIAL STATEMENT 2020-05-01
190208000525 2019-02-08 CERTIFICATE OF CHANGE 2019-02-08
180517010462 2018-05-17 CERTIFICATE OF INCORPORATION 2018-05-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3451854 DCA-SUS CREDITED 2022-06-01 110 Suspense Account
3451855 PROCESSING INVOICED 2022-06-01 50 License Processing Fee
3432158 RENEWAL CREDITED 2022-03-30 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3432100 RENEWAL CREDITED 2022-03-30 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3158782 RENEWAL INVOICED 2020-02-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3045132 PL VIO INVOICED 2019-06-11 1600 PL - Padlock Violation
3035865 PL VIO CREDITED 2019-05-15 500 PL - Padlock Violation
3022161 LICENSE INVOICED 2019-04-25 80 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-08 Hearing Decision UNLIC STOOPLINE STAND 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
9600.00
Total Face Value Of Loan:
9600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9600
Current Approval Amount:
9600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6453.09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State