Search icon

SAKURA HOME, LLC

Company Details

Name: SAKURA HOME, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2007 (18 years ago)
Entity Number: 3595694
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z5MGQJ58NNR9
CAGE Code:
8ZBF0
UEI Expiration Date:
2022-07-08

Business Information

Division Name:
SAKURA HOME LLC
Division Number:
SAKURA HOM
Activation Date:
2021-04-15
Initial Registration Date:
2021-04-09

Licenses

Number Type Date Last renew date End date Address Description
0340-22-305718 Alcohol sale 2022-09-26 2022-09-26 2024-10-31 2775 MONROE AVE, ROCHESTER, New York, 14618 Restaurant
0423-22-313520 Alcohol sale 2022-09-26 2022-09-26 2024-10-31 2775 MONROE AVE, ROCHESTER, New York, 14618 Additional Bar

History

Start date End date Type Value
2007-11-20 2013-05-31 Address C/O SAMMY FELDMAN, 3445 WINTON PLACE, SUITE 228, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212060103 2019-12-12 BIENNIAL STATEMENT 2019-11-01
140106002275 2014-01-06 BIENNIAL STATEMENT 2013-11-01
130531002114 2013-05-31 BIENNIAL STATEMENT 2011-11-01
080204000799 2008-02-04 CERTIFICATE OF PUBLICATION 2008-02-04
071120000346 2007-11-20 ARTICLES OF ORGANIZATION 2007-11-20

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
162000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
183540.00
Total Face Value Of Loan:
183540.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
131102.00
Total Face Value Of Loan:
131102.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183540
Current Approval Amount:
183540
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185410.6
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131102
Current Approval Amount:
131102
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132693.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State