Search icon

AZTECA RESTAURANT, INC.

Company Details

Name: AZTECA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (44 years ago)
Entity Number: 662951
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 19 WINYAH TERRACE, NEW ROCHELLE, NY, United States, 10801
Principal Address: 619 NORTH AVE., 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
HILDA EUYOQUE Chief Executive Officer 19 WINYAH TERRACE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
HILDA EUYOQUE DOS Process Agent 19 WINYAH TERRACE, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Type Date Last renew date End date Address Description
0138-21-122814 Alcohol sale 2024-06-28 2024-06-28 2027-06-30 619 NORTH AVENUE, NEW ROCHELLE, New York, 10801 Food & Beverage Business

History

Start date End date Type Value
2012-12-06 2014-11-17 Address 19 WINYAH TERRACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2001-01-03 2016-12-07 Address 112 WASHINGTON AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-11-07 2001-01-03 Address 619 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1996-11-07 2001-01-03 Address 51 WALNUT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1980-11-14 2012-12-06 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060369 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181109006627 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161207007049 2016-12-07 BIENNIAL STATEMENT 2016-11-01
141117006447 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121206002284 2012-12-06 BIENNIAL STATEMENT 2012-11-01
101110002753 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081030002173 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061208002216 2006-12-08 BIENNIAL STATEMENT 2006-11-01
041231002914 2004-12-31 BIENNIAL STATEMENT 2004-11-01
021017002187 2002-10-17 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379037902 2020-06-17 0202 PPP 619 North Ave, New Rochelle, NY, 10801-2649
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10801-2649
Project Congressional District NY-16
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7085.73
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State