Search icon

YEE OLDE HICKORY HOUSE, INC.

Company Details

Name: YEE OLDE HICKORY HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1989 (36 years ago)
Entity Number: 1378409
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 3543 WATKINS ROAD, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE ROSA YEE Chief Executive Officer 3543 WATKINS ROAD, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3543 WATKINS ROAD, HORSEHEADS, NY, United States, 14845

Licenses

Number Type Date Last renew date End date Address Description
0340-21-316274 Alcohol sale 2023-11-16 2023-11-16 2025-10-31 3543 WATKINS ROAD, HORSEHEADS, New York, 14845 Restaurant

History

Start date End date Type Value
1997-07-31 2007-08-13 Address 3543 WATKINS RD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1997-07-31 2007-08-13 Address 3543 WATKINS RD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-07-31 2007-08-13 Address 3543 WATKINS RD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-03-23 1997-07-31 Address 4481 WATKINS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1993-03-23 1997-07-31 Address 4481 WATKINS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
1993-03-23 1997-07-31 Address 4481 WATKINS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1989-08-21 1993-03-23 Address 4481 WATKINS ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171016001150 2017-10-16 ANNULMENT OF DISSOLUTION 2017-10-16
DP-2141323 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130822002000 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110830002208 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090804002195 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070813003221 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051004002928 2005-10-04 BIENNIAL STATEMENT 2005-08-01
030805002712 2003-08-05 BIENNIAL STATEMENT 2003-08-01
010808002891 2001-08-08 BIENNIAL STATEMENT 2001-08-01
990824002069 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-23 No data 3543 WATKINS ROAD, HORSEHEADS 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
2023-10-19 No data 3543 WATKINS ROAD, HORSEHEADS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-07-14 No data 3543 WATKINS ROAD, HORSEHEADS 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)
2022-11-22 No data 3543 WATKINS ROAD, HORSEHEADS 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)
2019-11-16 No data 3543 WATKINS ROAD, HORSEHEADS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2018-06-27 No data 3543 WATKINS ROAD, HORSEHEADS 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)
2016-11-29 No data 3543 WATKINS ROAD, HORSEHEADS Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-03-02 No data 3543 WATKINS ROAD, HORSEHEADS 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)
2014-07-03 No data 3543 WATKINS ROAD, HORSEHEADS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2013-10-01 No data 3543 WATKINS ROAD, HORSEHEADS 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651848705 2021-04-01 0248 PPS 3543 Watkins Rd N/A, Horseheads, NY, 14845-8586
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16454
Loan Approval Amount (current) 16454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-8586
Project Congressional District NY-23
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5284677403 2020-05-12 0248 PPP 3543 Watkins Road, Horseheads, NY, 14845
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10437
Loan Approval Amount (current) 10437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Horseheads, CHEMUNG, NY, 14845-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10582.55
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State