Search icon

A SLICE & A SODA, INC.

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
080829002205 2008-08-29 BIENNIAL STATEMENT 2008-08-01
060802002870 2006-08-02 BIENNIAL STATEMENT 2006-08-01
040909002598 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020924002866 2002-09-24 BIENNIAL STATEMENT 2002-08-01
000831000178 2000-08-31 CERTIFICATE OF INCORPORATION 2000-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3379098504 2021-02-23 0235 PPS 211 Airport Plaza Blvd, Farmingdale, NY, 11735-3934
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304990
Loan Approval Amount (current) 304990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-3934
Project Congressional District NY-02
Number of Employees 30
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 308760.02
Forgiveness Paid Date 2022-05-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State