Search icon

MAZ MEZCAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAZ MEZCAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1995 (30 years ago)
Entity Number: 1923588
ZIP code: 10962
County: New York
Place of Formation: New York
Principal Address: 316 EAST 86TH STREET, NEW YORK, NY, United States, 10028
Address: PO BOX 368, ORANGEBURG, NY, United States, 10962

Contact Details

Phone +1 631-424-8480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY K. SILVA Chief Executive Officer 316 EAST 86TH STREET, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DAVID HOWE DOS Process Agent PO BOX 368, ORANGEBURG, NY, United States, 10962

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116795 No data Alcohol sale 2023-10-26 2023-10-26 2025-10-31 316 E 86TH ST, NEW YORK, New York, 10028 Restaurant
1311123-DCA Inactive Business 2009-03-11 No data 2021-09-15 No data No data

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 316 EAST 86TH STREET, NEW YORK ITY, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 316 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-09-19 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-19 2025-01-31 Address 316 EAST 86TH STREET, NEW YORK ITY, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250131002725 2025-01-31 BIENNIAL STATEMENT 2025-01-31
211111000811 2021-11-11 BIENNIAL STATEMENT 2021-11-11
210319060029 2021-03-19 BIENNIAL STATEMENT 2019-05-01
130523002248 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110609002196 2011-06-09 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174693 SWC-CIN-INT CREDITED 2020-04-10 553.6199951171875 Sidewalk Cafe Interest for Consent Fee
3164915 SWC-CON-ONL CREDITED 2020-03-03 8487.3701171875 Sidewalk Cafe Consent Fee
3141200 SWC-CONADJ INVOICED 2020-01-07 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3077987 RENEWAL INVOICED 2019-08-30 510 Two-Year License Fee
3077988 SWC-CON INVOICED 2019-08-30 445 Petition For Revocable Consent Fee
3046033 SWC-CONADJ CREDITED 2019-06-12 2072.0400390625 Sidewalk Cafe Consent Fee Manual Adjustment
3044784 SWC-CONADJ CREDITED 2019-06-10 2072.0400390625 Sidewalk Cafe Consent Fee Manual Adjustment
3044638 SWC-CON-ONL INVOICED 2019-06-10 7974.39013671875 Sidewalk Cafe Consent Fee
3044158 SWC-CON CREDITED 2019-06-07 445 Petition For Revocable Consent Fee
3044159 SWC-CON-ONL INVOICED 2019-06-07 8296.5400390625 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-14 Pleaded Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
92444.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
345229.00
Total Face Value Of Loan:
345229.00
Date:
2020-04-15
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:
245410.00
Total Face Value Of Loan:
245410.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$345,229
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,229
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$347,520.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $345,224
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$245,410
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,410
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$248,566.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $245,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State