Search icon

SUPER SLICE INC.

Company Details

Name: SUPER SLICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4802638
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 2044 LATTA ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER SLICE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 475130564 2023-12-19 SUPER SLICE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing HASSAN ALSAFADI
SUPER SLICE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 475130564 2022-07-25 SUPER SLICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing A2290959
SUPER SLICE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 475130564 2021-07-24 SUPER SLICE INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722511
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2021-07-24
Name of individual signing HASSAN ALSAFADI
SUPER SLICE INC 401 K PROFIT SHARING PLAN TRUST 2018 475130564 2019-11-05 SUPER SLICE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722110
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2019-11-05
Name of individual signing HASSAN ALSFAADI
SUPER SLICE INC 401 K PROFIT SHARING PLAN TRUST 2017 475130564 2019-11-05 SUPER SLICE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722110
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2019-11-05
Name of individual signing HASSAN ALSAFADI
SUPER SLICE INC 401 K PROFIT SHARING PLAN TRUST 2016 475130564 2017-07-31 SUPER SLICE INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 722110
Sponsor’s telephone number 5856159444
Plan sponsor’s address 2044 LATTA RD, ROCHESTER, NY, 14621

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing HASSAN ALSAFADI

DOS Process Agent

Name Role Address
SUPER SLICE INC. DOS Process Agent 2044 LATTA ROAD, ROCHESTER, NY, United States, 14612

Filings

Filing Number Date Filed Type Effective Date
150810010424 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950617210 2020-04-16 0219 PPP 2044 Latta Rd, ROCHESTER, NY, 14612
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34598.05
Forgiveness Paid Date 2021-06-24

Date of last update: 08 Mar 2025

Sources: New York Secretary of State