Search icon

AZTEC INDUSTRIES, INC.

Company Details

Name: AZTEC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1985 (40 years ago)
Entity Number: 1020726
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 200 13TH AVENUE, UNIT 5, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AZTEC INDUSTRIES, INC. DOS Process Agent 200 13TH AVENUE, UNIT 5, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
PHILIP DELGIUDICE Chief Executive Officer 200 13TH AVENUE, UNIT 5, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 200 13TH AVENUE, UNIT 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 10 CONSCIENCE BAY ROAD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1985-08-23 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-23 2023-08-04 Address 995 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804001208 2023-08-04 BIENNIAL STATEMENT 2023-08-01
211228003008 2021-12-28 BIENNIAL STATEMENT 2021-12-28
B260486-4 1985-08-23 CERTIFICATE OF INCORPORATION 1985-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494768307 2021-01-27 0235 PPS 200 13th Ave Unit 5, Ronkonkoma, NY, 11779-6815
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47480
Loan Approval Amount (current) 47480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6815
Project Congressional District NY-02
Number of Employees 5
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47854.64
Forgiveness Paid Date 2021-11-17
6225977110 2020-04-14 0235 PPP 200 13TH AVE Unit 5, RONKONKOMA, NY, 11779-6815
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47400
Loan Approval Amount (current) 47400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6815
Project Congressional District NY-02
Number of Employees 5
NAICS code 337214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47862.31
Forgiveness Paid Date 2021-04-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State