Search icon

PIECE OF WOOD, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PIECE OF WOOD, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Sep 1993
Business ALEI: 0290530
Annual report due: 28 Sep 2023
Business address: 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, UNITED STATES
Mailing address: 513-519 BROADBRIDGE RD, BRIDGEPORT, CT, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: VINCENTLNOCEJR@YAHOO.COM

Agent

Name Role Business address Mailing address Residence address
VINCENT L. NOCE JR. Agent 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
JOHN J. VAZZANO Officer 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States
VINCENT L. NOCE JR. Officer 513-519 BROADBRIDGE ROAD, BRIDGEPORT, CT, 06610, United States 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0015332 RESTAURANT LIQUOR ACTIVE CURRENT 2003-11-19 2024-03-19 2025-03-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013263783 2024-12-31 2024-12-31 Reinstatement Certificate of Reinstatement -
BF-0013262147 2024-12-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012778487 2024-09-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010565539 2022-04-21 2022-04-21 Reinstatement Certificate of Reinstatement -
BF-0010448169 2022-02-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007344948 2021-05-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003573137 2007-11-13 - Annual Report Annual Report 2005
0003159263 2006-01-26 - Annual Report Annual Report 2004
0002711424 2003-10-20 2003-10-20 Annual Report Annual Report 2003
0002628090 2003-05-15 2003-05-15 Annual Report Annual Report 2002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215398308 2021-01-21 0156 PPS 513 Broadbridge Rd, Bridgeport, CT, 06610-1240
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112879.13
Loan Approval Amount (current) 112879.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06610-1240
Project Congressional District CT-04
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114301.72
Forgiveness Paid Date 2022-05-05
9576217100 2020-04-15 0156 PPP 513 BROADBRIDGE RD, BRIDGEPORT, CT, 06610-1240
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06610-1240
Project Congressional District CT-04
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81302.21
Forgiveness Paid Date 2021-03-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information