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 (45 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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7085.73

Date of last update: 17 Mar 2025

Sources: New York Secretary of State