Search icon

SLICE OF LIFE, INCORPORATED

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

Company Details

Entity Name: SLICE OF LIFE, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jan 2000
Business ALEI: 0641685
Annual report due: 28 Jan 2026
Business address: 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States
Mailing address: 3354 MAIN ST., BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: vincentlnocejr@yahoo.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States 3354 Main St, Bridgeport, CT, 06606-4285, United States +1 203-209-9834 vincentlnocejr@yahoo.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT L. NOCE JR. Officer 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States +1 203-209-9834 vincentlnocejr@yahoo.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States
JOHN VAZZANO Officer 3354 MAIN ST., BRIDGEPORT, CT, 06606, United States - - 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940464 2025-03-04 - Annual Report Annual Report -
BF-0011157633 2024-09-05 - Annual Report Annual Report -
BF-0012350890 2024-09-05 - Annual Report Annual Report -
BF-0012743644 2024-08-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009702941 2022-08-11 - Annual Report Annual Report 2017
BF-0009702937 2022-08-11 - Annual Report Annual Report 2020
BF-0010707038 2022-08-11 - Annual Report Annual Report -
BF-0009702940 2022-08-11 - Annual Report Annual Report 2014
BF-0009702944 2022-08-11 - Annual Report Annual Report 2013
BF-0009987481 2022-08-11 - Annual Report Annual Report -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4818357304 2020-04-30 0156 PPP 3354 MAIN ST, BRIDGEPORT, CT, 06606
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36287
Loan Approval Amount (current) 36287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36726.42
Forgiveness Paid Date 2021-07-26
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