Search icon

SLICE BAKING LLC

Company Details

Name: SLICE BAKING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2018 (7 years ago)
Entity Number: 5375732
ZIP code: 13340
County: Oneida
Place of Formation: New York
Address: 241 WILDWOOD RIDGE, FRANKFORT, NY, United States, 13340

DOS Process Agent

Name Role Address
SLICE BAKING LLC DOS Process Agent 241 WILDWOOD RIDGE, FRANKFORT, NY, United States, 13340

Filings

Filing Number Date Filed Type Effective Date
190128000702 2019-01-28 CERTIFICATE OF PUBLICATION 2019-01-28
180716010075 2018-07-16 ARTICLES OF ORGANIZATION 2018-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-18 No data 2007 GENESEE STREET, UTICA Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2023-01-31 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15C - Premises littered, unnecessary equipment and article present, living quarters no completely separated for food service operations, live animals, birds and pets not excluded
2020-01-24 No data 2007 GENESEE STREET, UTICA Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2019-01-30 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-04-02 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-05-12 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2016-03-16 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2015-02-10 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2014-04-10 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2013-12-10 No data 2007 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5282588403 2021-02-08 0248 PPP 2007 Genesee St, Utica, NY, 13501-5648
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33626.04
Loan Approval Amount (current) 33626.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102000
Servicing Lender Name First Source Federal Credit Union
Servicing Lender Address 4451 Commercial Dr, NEW HARTFORD, NY, 13413-6207
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-5648
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 102000
Originating Lender Name First Source Federal Credit Union
Originating Lender Address NEW HARTFORD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33810.05
Forgiveness Paid Date 2021-08-30

Date of last update: 23 Mar 2025

Sources: New York Secretary of State