Search icon

YOSHA, INC.

Company Details

Name: YOSHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2955077
ZIP code: 14526
County: Monroe
Place of Formation: New York
Principal Address: STEWS GROCERY & DELI, 18 E MANITOU RD, ROCHESTER, NY, United States, 14612
Address: 2041 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAILESH PATEL Chief Executive Officer 18 E MANITOU RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
YOSHA, INC. DOS Process Agent 2041 PENFIELD ROAD, PENFIELD, NY, United States, 14526

Licenses

Number Type Date Last renew date End date Address Description
261348 Retail grocery store No data No data No data 18 E MANITOU RD, ROCHESTER, NY, 14612 No data
0081-22-327671 Alcohol sale 2022-07-05 2022-07-05 2025-07-31 18 E MANITOU RD T/GREECE, ROCHESTER, New York, 14612 Grocery Store

History

Start date End date Type Value
2023-09-11 2023-09-11 Address 18 E MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2016-09-19 2023-09-11 Address 18 E MANITOU RD, ROCHESTER, NY, 14612, 1761, USA (Type of address: Service of Process)
2013-09-17 2016-09-19 Address 18 E MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2011-09-15 2013-09-17 Address STEWS GROCERY & DELI, 18 EAST MANITOU ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2005-09-21 2009-08-26 Address GROCERY & DELI, 18 E MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2005-09-21 2023-09-11 Address 18 E MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2005-09-21 2011-09-15 Address 18 E MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2003-09-17 2005-09-21 Address 18 E. MANITOU RD., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2003-09-17 2023-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230911002969 2023-09-11 BIENNIAL STATEMENT 2023-09-01
220912001690 2022-09-12 BIENNIAL STATEMENT 2021-09-01
180716006295 2018-07-16 BIENNIAL STATEMENT 2017-09-01
160919006101 2016-09-19 BIENNIAL STATEMENT 2015-09-01
130917002293 2013-09-17 BIENNIAL STATEMENT 2013-09-01
110915002237 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090826002525 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070912002435 2007-09-12 BIENNIAL STATEMENT 2007-09-01
050921002581 2005-09-21 BIENNIAL STATEMENT 2005-09-01
030917000551 2003-09-17 CERTIFICATE OF INCORPORATION 2003-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-06-25 STEWS GROCERY&DELI 18 E MANITOU RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data
2023-10-17 STEWS GROCERY&DELI 18 E MANITOU RD, ROCHESTER, Monroe, NY, 14612 A Food Inspection Department of Agriculture and Markets No data
2022-12-30 STEWS GROCERY&DELI 18 E MANITOU RD, ROCHESTER, Monroe, NY, 14612 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
7222978508 2021-03-05 0219 PPP 18 E Manitou Rd, Rochester, NY, 14612-1064
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-1064
Project Congressional District NY-25
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3014.71
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State