Search icon

MAZ MEZCAL INC.

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, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-01-31 2025-01-31 Address 316 EAST 86TH STREET, NEW YORK ITY, 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)
2021-03-19 2025-01-31 Address PO BOX 368, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2011-06-09 2021-03-19 Address 316 EAST 86TH STREET, NEW YORK ITY, NY, 10028, USA (Type of address: Chief Executive Officer)
2011-06-09 2021-03-19 Address 316 EAST 86TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1999-07-21 2011-06-09 Address 316 E. 86TH ST., NEW YORK CITY, NY, 10028, USA (Type of address: Service of Process)
1999-07-21 2011-06-09 Address 316 E. 86TH ST., NEW YORK CITY, 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
090428002661 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070614002015 2007-06-14 BIENNIAL STATEMENT 2007-05-01
050722002581 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030514002139 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010524002346 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-12 No data 316 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-14 No data 316 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 316 E. 86 Street 10028, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-08-05 No data 316 E 86TH ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 316 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9482478604 2021-03-26 0202 PPS 316 E 86th St, New York, NY, 10028-4603
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345229
Loan Approval Amount (current) 345229
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4603
Project Congressional District NY-12
Number of Employees 20
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 347520.94
Forgiveness Paid Date 2021-11-26
9670437103 2020-04-15 0202 PPP 316 East 86 Street, New York, NY, 10028
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245410
Loan Approval Amount (current) 245410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 248566.25
Forgiveness Paid Date 2021-08-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State