Search icon

BRANCA BASIN LLC

Company Details

Name: BRANCA BASIN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545587
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 791 MILE SQUARE ROAD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 791 MILE SQUARE ROAD, PITTSFORD, NY, United States, 14534

Licenses

Number Type Date Last renew date End date Address Description
0340-22-312643 Alcohol sale 2024-08-05 2024-08-05 2026-07-31 683 PITTSFORD VICTOR RD, PITTSFORD, New York, 14534 Restaurant

History

Start date End date Type Value
2014-03-17 2018-08-07 Address 968 MILE SQUARE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807000340 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
170814006064 2017-08-14 BIENNIAL STATEMENT 2016-03-01
140625000263 2014-06-25 CERTIFICATE OF PUBLICATION 2014-06-25
140317000534 2014-03-17 ARTICLES OF ORGANIZATION 2014-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-15 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD 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)
2024-11-06 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2024-05-06 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD 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
2023-10-20 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD 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
2023-04-07 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-06-27 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-12-29 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2021-12-10 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9B - Tobacco is used; eating, drinking in food preparation, dishwashing food storage areas
2021-05-14 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-04-16 No data 683 PITTSFORD VICTOR ROAD, PITTSFORD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5229417000 2020-04-05 0219 PPP 683 PITTSFORD VICTOR RD, PITTSFORD, NY, 14534-3935
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 142500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3935
Project Congressional District NY-25
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143257.4
Forgiveness Paid Date 2020-11-05
4046858601 2021-03-17 0219 PPS 683 Pittsford Victor Rd, Pittsford, NY, 14534-3967
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203000
Loan Approval Amount (current) 203000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3967
Project Congressional District NY-25
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205024.44
Forgiveness Paid Date 2022-03-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State