Search icon

FUEGO COFFEE ROASTERS LLC

Company Details

Name: FUEGO COFFEE ROASTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4937865
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
FUEGO COFFEE ROASTERS LLC DOS Process Agent 1 WOODBURY BLVD, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
2016-04-28 2019-09-03 Address 304 MEIGS ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063118 2019-09-03 BIENNIAL STATEMENT 2018-04-01
160428000269 2016-04-28 CERTIFICATE OF CONVERSION 2016-04-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 1 WOODBURY BOULEVARD, 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
2024-03-15 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-03-15 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2022-12-20 FUEGO COFFEE ROASTERS 850 ST. PAUL ST., ROCHESTER, Monroe, NY, 14605 A Food Inspection Department of Agriculture and Markets No data
2022-03-02 No data 1 WOODBURY BOULEVARD, ROCHESTER 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)
2022-02-07 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-03-26 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-03-11 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2020-02-26 No data 1 WOODBURY BOULEVARD, ROCHESTER Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2020-02-03 No data 1 WOODBURY BOULEVARD, ROCHESTER 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
8337928509 2021-03-09 0219 PPS 1 Woodbury Blvd Ste 7, Rochester, NY, 14604-1830
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30886
Loan Approval Amount (current) 30886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-1830
Project Congressional District NY-25
Number of Employees 12
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31092.76
Forgiveness Paid Date 2021-11-09
4544238203 2020-08-06 0219 PPP 1 Woodbury Blvd, Suite 7, ROCHESTER, NY, 14604-1811
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30866
Loan Approval Amount (current) 30866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-1811
Project Congressional District NY-25
Number of Employees 10
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31238.11
Forgiveness Paid Date 2021-10-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State