Search icon

AZTECA EXPRESS TRAVEL INC.

Company Details

Name: AZTECA EXPRESS TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008777
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 476 54TH ST, BROOKLYN, NY, United States, 11220
Principal Address: 362 MONTREAL AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 476 54TH ST, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JENNY NAGAKI Chief Executive Officer 476 54TH ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2012-04-13 2014-04-30 Address 476 54TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-04-16 2012-04-13 Address 476 54TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-04-16 2014-04-30 Address 362 MONTRAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-04-16 Address 476 54TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-04-16 Address 362 MONTREAL AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1998-03-24 2014-04-30 Address 476 56 STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1998-03-24 2004-03-23 Address 476 54 STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-03-24 2004-03-23 Address 362 MONTREAL SO, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1996-03-12 1998-03-24 Address 476 54TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002107 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120413002948 2012-04-13 BIENNIAL STATEMENT 2012-03-01
080416002251 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060329002405 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040323002368 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020311002602 2002-03-11 BIENNIAL STATEMENT 2002-03-01
000321002327 2000-03-21 BIENNIAL STATEMENT 2000-03-01
980324002150 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960312000376 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1892557408 2020-05-05 0202 PPP 476 54th Street, Brooklyn, NY, 11220
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12270
Loan Approval Amount (current) 12270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12341.37
Forgiveness Paid Date 2021-02-12
6536178404 2021-02-10 0202 PPS 476 54th St, Brooklyn, NY, 11220-3105
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3105
Project Congressional District NY-10
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12283.71
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State