Search icon

YEE OLDE HICKORY HOUSE, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16454.00
Total Face Value Of Loan:
16454.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10437.00
Total Face Value Of Loan:
10437.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10437
Current Approval Amount:
10437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10582.55
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16454
Current Approval Amount:
16454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State