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 (17 years ago)
Entity Number: 3595694
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 18 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z5MGQJ58NNR9 2022-07-08 2775 MONROE AVE, ROCHESTER, NY, 14618, 4115, USA 2775 MONROE AVE, ROCHESTER, NY, 14618, USA

Business Information

Division Name SAKURA HOME LLC
Division Number SAKURA HOM
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2021-04-15
Initial Registration Date 2021-04-09
Entity Start Date 2007-11-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YINGHUI SUN
Address 2775 MONROE AVE, ROCHESTER, NY, 14618, USA
Government Business
Title PRIMARY POC
Name YINGHUI SUN
Address 2775 MONROE AVE, ROCHESTER, NY, 14618, USA
Past Performance Information not Available

DOS Process Agent

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-03 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-11-13 No data 2775 MONROE AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2024-06-24 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-06-14 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-05-20 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-12-20 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance
2023-11-28 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-07-05 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-06-22 No data 2775 MONROE AVENUE, ROCHESTER Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-06-14 No data 2775 MONROE AVENUE, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2976205004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SAKURA HOME
Recipient Name Raw SAKURA HOME, LLC
Recipient UEI Z5MGQJ58NNR9
Recipient DUNS 019554390
Recipient Address 2775 MONROE AVE., ROCHESTER, MONROE, NEW YORK, 14618-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 320000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787537105 2020-04-12 0219 PPP 2775 Monroe Ave, ROCHESTER, NY, 14618-4115
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131102
Loan Approval Amount (current) 131102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-4115
Project Congressional District NY-25
Number of Employees 38
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 132693.18
Forgiveness Paid Date 2021-07-15
5411538309 2021-01-25 0219 PPS 2775 Monroe Ave, Rochester, NY, 14618-4115
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183540
Loan Approval Amount (current) 183540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4115
Project Congressional District NY-25
Number of Employees 7
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 185410.6
Forgiveness Paid Date 2022-02-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State