Search icon

EFFEN HAUTE, INC

Company Details

Name: EFFEN HAUTE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2009 (16 years ago)
Entity Number: 3779145
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 475 LYELL AVE, ROCHESTER, NY, United States, 14606
Principal Address: 475 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABDUSALLAM YEHIA DOS Process Agent 475 LYELL AVE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
ABDUL SALLAM YEHIA Chief Executive Officer 475 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Licenses

Number Type Date Last renew date End date Address Description
262057 Retail grocery store No data No data No data 475 LYELL AVE, ROCHESTER, NY, 14606 No data
0081-22-326734 Alcohol sale 2022-06-24 2022-06-24 2025-06-30 475 LYELL AVE, ROCHESTER, New York, 14606 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130314002383 2013-03-14 BIENNIAL STATEMENT 2013-02-01
120109002075 2012-01-09 BIENNIAL STATEMENT 2011-02-01
090225000666 2009-02-25 CERTIFICATE OF INCORPORATION 2009-02-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-30 HALF N HALF 475 LYELL AVE, ROCHESTER, Monroe, NY, 14606 A Food Inspection Department of Agriculture and Markets No data
2024-11-04 HALF N HALF 475 LYELL AVE, ROCHESTER, Monroe, NY, 14606 C Food Inspection Department of Agriculture and Markets 10C - Ceiling and floor tiles broken/missing throughout establishment.
2023-09-19 HALF N HALF 475 LYELL AVE, ROCHESTER, Monroe, NY, 14606 C Food Inspection Department of Agriculture and Markets 14B - Two live flies observed in retail area.
2022-11-07 HALF N HALF 475 LYELL AVE, ROCHESTER, Monroe, NY, 14606 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
8989907306 2020-05-01 0219 PPP 475 LYELL AVE, ROCHESTER, NY, 14606-1709
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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, 14606-1709
Project Congressional District NY-25
Number of Employees 3
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 8870.31
Forgiveness Paid Date 2021-09-15
3067298408 2021-02-04 0219 PPS 475 Lyell Ave, Rochester, NY, 14606-1709
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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, 14606-1709
Project Congressional District NY-25
Number of Employees 4
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 10689.05
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106525 APA Review/Appeal 2021-08-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2021-08-08
Termination Date 2021-09-27
Section 2023
Status Terminated

Parties

Name EFFEN HAUTE, INC
Role Plaintiff
Name UNITED STATES OF AMERIC,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State