Search icon

MARKET SQUEEZE LLC

Company Details

Name: MARKET SQUEEZE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2014 (11 years ago)
Entity Number: 4570184
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
MARKET SQUEEZE LLC DOS Process Agent 20-22 PUBLIC MARKET, ROCHESTER, NY, United States, 14609

Filings

Filing Number Date Filed Type Effective Date
140430010351 2014-04-30 ARTICLES OF ORGANIZATION 2014-04-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-29 MARKET SQUEEZE 280 N UNION ST, ROCHESTER, Monroe, NY, 14609 A Food Inspection Department of Agriculture and Markets No data
2023-04-22 MARKET SQUEEZE 280 N UNION ST, ROCHESTER, Monroe, NY, 14609 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
6488107109 2020-04-14 0219 PPP 20-22 Public Market, ROCHESTER, NY, 14609-6013
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5452
Loan Approval Amount (current) 5452
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, 14609-6013
Project Congressional District NY-25
Number of Employees 2
NAICS code 311411
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 5501.67
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State