Search icon

AZTEC SCREEN PRINTING, INC.

Company Details

Name: AZTEC SCREEN PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898650
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 9 TRENO ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAUL OCEGUERA Chief Executive Officer 9 TRENO ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
RAUL OCEGUERA DOS Process Agent 9 TRENO ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-08-05 2024-07-12 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2019-09-27 2020-08-05 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2019-09-27 2024-07-12 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-04-02 2019-09-27 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2012-04-02 2019-09-27 Address 9 TRENO ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-01-12 2012-04-02 Address 9 TRENO STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-01-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003292 2024-07-12 BIENNIAL STATEMENT 2024-07-12
220516000672 2022-05-16 BIENNIAL STATEMENT 2022-01-01
200805061327 2020-08-05 BIENNIAL STATEMENT 2020-01-01
190927060221 2019-09-27 BIENNIAL STATEMENT 2018-01-01
140319002453 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120402002622 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100112000427 2010-01-12 CERTIFICATE OF INCORPORATION 2010-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6655948500 2021-03-04 0202 PPP 615C North Ave, New Rochelle, NY, 10801-2611
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) 9197
Loan Approval Amount (current) 9197
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 U
Hubzone N
LMI Y
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 423910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9259.34
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State