Search icon

A SLICE & A SODA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A SLICE & A SODA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2000 (25 years ago)
Entity Number: 2548161
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 211 AIRPORT PLAZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BELLAGIO PIZZA RESTAURANT DOS Process Agent 211 AIRPORT PLAZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GARY GULLO Chief Executive Officer 211 AIRPORT PLAZA BLVD., FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142665 Alcohol sale 2023-01-26 2023-01-26 2025-02-28 211 AIRPORT PLAZA, FARMINGDALE, New York, 11735 Restaurant

History

Start date End date Type Value
2006-08-02 2020-08-20 Address 159 BACON RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-08-02 Address 391 TITUS WAY, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer)
2002-09-24 2006-08-02 Address 391 TITUS WAY, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office)
2000-08-31 2006-08-02 Address 391 TITUS WAY, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060226 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180807006746 2018-08-07 BIENNIAL STATEMENT 2018-08-01
140813006451 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120828002000 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100817002656 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
304990.00
Total Face Value Of Loan:
304990.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120300.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
236008.00
Total Face Value Of Loan:
236008.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
304990
Current Approval Amount:
304990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308760.02

Court Cases

Court Case Summary

Filing Date:
2013-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
A SLICE & A SODA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State