Search icon

SHAHIDA ENTERPRISES, INC.

Company Details

Name: SHAHIDA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1997 (28 years ago)
Entity Number: 2164076
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 404 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 404 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAHIDA ENTERPRISES, INC. DOS Process Agent 404 MT. HOPE AVENUE, ROCHESTER, NY, United States, 14620

Agent

Name Role Address
MUHAMMAD AKRAM TAHIR Agent 14 NUTCHATCH DRIVE, W. HENRIETTA, NY, 14586

Chief Executive Officer

Name Role Address
MUHAMMAD A. TAHIR Chief Executive Officer 404 MT. HOPE AVE, ROCHESTER, NY, United States, 14620

Licenses

Number Type Date Last renew date End date Address Description
705202 Retail grocery store No data No data No data 404 MT HOPE AVE, ROCHESTER, NY, 14620 No data
0081-23-302680 Alcohol sale 2023-07-18 2023-07-18 2026-08-31 404 MT HOPE AVE, ROCHESTER, New York, 14620 Grocery Store

History

Start date End date Type Value
2021-11-02 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-22 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-22 2020-03-23 Address 511 JEFFERSON AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117002508 2021-11-17 BIENNIAL STATEMENT 2021-11-17
200323000239 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
970722000053 1997-07-22 CERTIFICATE OF INCORPORATION 1997-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-24 MT HOPE CONVENIENCE MAR 404 MT HOPE AVE, ROCHESTER, Monroe, NY, 14620 A Food Inspection Department of Agriculture and Markets No data
2023-07-10 MT HOPE CONVENIENCE MAR 404 MT HOPE AVE, ROCHESTER, Monroe, NY, 14620 A Food Inspection Department of Agriculture and Markets No data
2023-05-16 MT HOPE CONVENIENCE MAR 404 MT HOPE AVE, ROCHESTER, Monroe, NY, 14620 C Food Inspection Department of Agriculture and Markets 03D - Handwash sink in coffee service/food processing area is not provided.
2023-02-24 MT HOPE CONVENIENCE MAR 404 MT HOPE AVE, ROCHESTER, Monroe, NY, 14620 C Food Inspection Department of Agriculture and Markets 15A - Cappuccino machine has a moderate build-up of dried food residues on food contact surfaces.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795027100 2020-04-11 0219 PPP 404 Mount Hope Ave, ROCHESTER, NY, 14620-1216
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20815
Loan Approval Amount (current) 20815
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, 14620-1216
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20983.25
Forgiveness Paid Date 2021-02-16
7718648409 2021-02-12 0219 PPS 404 Mount Hope Ave, Rochester, NY, 14620-1216
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20815
Loan Approval Amount (current) 20815
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, 14620-1216
Project Congressional District NY-25
Number of Employees 4
NAICS code 447110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21109.3
Forgiveness Paid Date 2022-07-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State