Search icon

ALBAS MARKET, LLC

Company Details

Name: ALBAS MARKET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293781
ZIP code: 14165
County: Monroe
Place of Formation: New York
Address: 1687 DEWEY AVENUE, ROCHESTER, NY, United States, 14165

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1687 DEWEY AVENUE, ROCHESTER, NY, United States, 14165

Licenses

Number Type Date Last renew date End date Address Description
704861 Retail grocery store No data No data No data 1687 DEWEY AVE, ROCHESTER, NY, 14615 No data
0081-21-310733 Alcohol sale 2021-11-04 2021-11-04 2024-12-31 1687 DEWEY AVE, ROCHESTER, New York, 14615 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130131000734 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
120910000504 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-11 ALBAS MARKET 1687 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 B Food Inspection Department of Agriculture and Markets 10C - Floor in rear prep area soiled with refuse and food debris.- Ceiling tiles stained/damaged throughout establishment.
2024-12-05 ALBAS MARKET 1687 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 C Food Inspection Department of Agriculture and Markets 04A - The rear meat prep bandsaw has extensive accumulation of dark dried meat residue on food contact surfaces. Equipment removed from service at time of inspection. The rear meat prep area cutting board observed heavily scored with extensive accumulation of dark residue across food contact surfaces. The walk-in cooler meat grinder has extensive accumulation of dark dried meat residue on food contact surfaces. Equipment removed from service at time of inspection.
2023-07-05 ALBAS MARKET 1687 DEWEY AVE, ROCHESTER, Monroe, NY, 14615 C Food Inspection Department of Agriculture and Markets 09G - Proper sanitizer test devices are not available in the establishment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183807303 2020-04-29 0219 PPP 1687 DEWEY AVE, ROCHESTER, NY, 14615-2923
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15227.5
Loan Approval Amount (current) 15227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-2923
Project Congressional District NY-25
Number of Employees 5
NAICS code 445120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15395.43
Forgiveness Paid Date 2021-06-10
3507668700 2021-03-31 0219 PPS 1687 Dewey Ave, Rochester, NY, 14615-2923
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36145
Loan Approval Amount (current) 36145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14615-2923
Project Congressional District NY-25
Number of Employees 6
NAICS code 445110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36307.65
Forgiveness Paid Date 2021-09-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State