Search icon

JOE BEAN COFFEE, LLC

Company Details

Name: JOE BEAN COFFEE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2004 (20 years ago)
Entity Number: 3133681
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 565 BLOSSOM ROAD, SUITE E1, ROCHESTER, NY, United States, 14610

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MP1MA1EJJ7G1 2025-01-15 565 BLOSSOM RD STE E1, ROCHESTER, NY, 14610, 1864, USA 565 BLOSSOM RD SUITE E1, ROCHESTER, NY, 14610, 1859, USA

Business Information

URL joebeanroasters.com
Division Name JOE BEAN COFFEE LLC
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-18
Initial Registration Date 2022-03-11
Entity Start Date 2004-12-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHY TURIANO
Address 565 BLOSSOM ROAD SUITE E1, ROCHESTER, NY, 14610, USA
Government Business
Title PRIMARY POC
Name KATHY TURIANO
Address 565 BLOSSOM ROAD SUITE E1, ROCHESTER, NY, 14610, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KUE9 Active U.S./Canada Manufacturer 2016-03-30 2024-03-11 2029-01-18 2025-01-15

Contact Information

POC KATHY TURIANO
Phone +1 585-802-0831
Address 565 BLOSSOM RD STE E1, ROCHESTER, NY, 14610 1864, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
JOE BEAN COFFEE, LLC DOS Process Agent 565 BLOSSOM ROAD, SUITE E1, ROCHESTER, NY, United States, 14610

Licenses

Number Type Address
739446 Retail grocery store 565 BLOSSOM ROAD, SUITE E1, ROCHESTER, NY, 14610

History

Start date End date Type Value
2020-08-04 2025-03-13 Address 565 BLOSSOM ROAD, SUITE E1, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2017-05-11 2020-08-04 Address 1344 UNIVERSITY AVE, #110, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2009-06-19 2017-05-11 Address 182 NORTH AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-01-23 2009-06-19 Address 15 E MAIN ST, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2004-12-06 2007-01-23 Address 245 CHAMPION AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313001107 2025-03-13 BIENNIAL STATEMENT 2025-03-13
221205003391 2022-12-05 BIENNIAL STATEMENT 2022-12-01
200804000634 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
170511002009 2017-05-11 BIENNIAL STATEMENT 2016-12-01
110204002942 2011-02-04 BIENNIAL STATEMENT 2010-12-01
090714003035 2009-07-14 BIENNIAL STATEMENT 2008-12-01
090619000206 2009-06-19 CERTIFICATE OF AMENDMENT 2009-06-19
070801000769 2007-08-01 CERTIFICATE OF PUBLICATION 2007-08-01
070123002216 2007-01-23 BIENNIAL STATEMENT 2006-12-01
041206000152 2004-12-06 ARTICLES OF ORGANIZATION 2004-12-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-26 JOE BEAN COFFEE 565 BLOSSOM ROAD SUITE E1, ROCHESTER, Monroe, NY, 14610 A Food Inspection Department of Agriculture and Markets No data
2023-08-24 JOE BEAN COFFEE 565 BLOSSOM ROAD SUITE E1, ROCHESTER, Monroe, NY, 14610 A Food Inspection Department of Agriculture and Markets No data
2022-11-23 JOE BEAN COFFEE 565 BLOSSOM ROAD SUITE E1, ROCHESTER, Monroe, NY, 14610 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165838309 2021-01-25 0219 PPS 565 Blossom Rd Ste E1, Rochester, NY, 14610-1864
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29811
Loan Approval Amount (current) 29811
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1864
Project Congressional District NY-25
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30065.22
Forgiveness Paid Date 2021-12-08
9041257007 2020-04-09 0219 PPP 565 BLOSSOM RD SUITE E1, ROCHESTER, NY, 14610-1800
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14610-1800
Project Congressional District NY-25
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19837.35
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State