Search icon

AZTECA MEXICAN GRILL, INC.

Company Details

Name: AZTECA MEXICAN GRILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428682
ZIP code: 13031
County: Oswego
Place of Formation: New York
Address: 139 HILLSIDE WAY, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SANDRA VALENZUELA DOS Process Agent 139 HILLSIDE WAY, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
SANDRA VALENZUELA Chief Executive Officer 139 HILLSIDE WAY, CAMILLUS, NY, United States, 13031

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234883 Alcohol sale 2023-02-03 2023-02-03 2025-02-28 51 53 E BRIDGE ST, OSWEGO, New York, 13126 Restaurant

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 139 HILLSIDE WAY, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 73 EAST VAN BURREN, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2008-10-09 2024-05-06 Address 73 EAST VAN BURREN, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer)
2008-10-09 2024-05-06 Address 73 EAST VAN BURREN, OSWEGO, NY, 13126, USA (Type of address: Service of Process)
2006-10-25 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2008-10-09 Address 51-53 EAST BRIDGE STREET, OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002603 2024-05-06 BIENNIAL STATEMENT 2024-05-06
081009002496 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061025000095 2006-10-25 CERTIFICATE OF INCORPORATION 2006-10-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-14 No data 3783 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11A - Manual facilities inadequate, technique incorrect; mechanical facilities not operated in accordance with manufacturer's instructions
2025-01-30 No data 53 EAST BRIDGE STREET, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2024-11-13 No data 53 EAST BRIDGE STREET, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2024-09-25 No data 3783 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2024-05-09 No data 53 EAST BRIDGE STREET, OSWEGO Critical Violation Food Service Establishment Inspections New York State Department of Health 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours.
2024-03-07 No data 53 EAST BRIDGE STREET, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2023-12-07 No data 53 EAST BRIDGE STREET, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2023-10-27 No data 3783 Milton AVENUE, Camillus Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-06-20 No data 53 EAST BRIDGE STREET, OSWEGO Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2023-04-04 No data 53 EAST BRIDGE STREET, OSWEGO Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8486668605 2021-03-25 0248 PPP 53 E Bridge St, Oswego, NY, 13126-2120
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78560
Loan Approval Amount (current) 78560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oswego, OSWEGO, NY, 13126-2120
Project Congressional District NY-24
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78962.05
Forgiveness Paid Date 2021-10-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State