Search icon

AZTEC SPORTS, INC.

Company Details

Name: AZTEC SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2001 (24 years ago)
Entity Number: 2663837
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 538 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA C. GALVAN DOS Process Agent 538 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

Agent

Name Role Address
MARIA OCEGUERA Agent 615A NORTH AVENUE, NEW ROCHELLE, NY, 10801

Chief Executive Officer

Name Role Address
MARIA C GALVAN Chief Executive Officer 538 NORTH AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 538 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-07-12 Address 615 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-07-12 Address 615 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2020-08-05 2024-07-12 Address 615 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-03-13 2024-07-12 Address 615A NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2012-03-13 2020-08-05 Address 615A NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2001-07-25 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-07-25 2012-03-13 Address RAUL ACEGUERA, 358 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240712003424 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220516000710 2022-05-16 BIENNIAL STATEMENT 2021-07-01
200805061639 2020-08-05 BIENNIAL STATEMENT 2019-07-01
120313001245 2012-03-13 CERTIFICATE OF CHANGE 2012-03-13
010725000039 2001-07-25 CERTIFICATE OF INCORPORATION 2001-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2736368409 2021-02-04 0202 PPS 615A North Ave, New Rochelle, NY, 10801-2611
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4980
Loan Approval Amount (current) 4980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2611
Project Congressional District NY-16
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5017.11
Forgiveness Paid Date 2021-11-17
6714078108 2020-07-22 0202 PPP 615A NORTH AVENUE, NEW ROCHELLE, NY, 10801-2611
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4980
Loan Approval Amount (current) 4980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2611
Project Congressional District NY-16
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5020.25
Forgiveness Paid Date 2021-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State