Search icon

X-TRA CHEESE, INC.

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

Company Details

Entity Name: X-TRA CHEESE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2001
Business ALEI: 0686825
Annual report due: 20 Jul 2025
Business address: 415 MAIN ST, MONROE, CT, 06468, United States
Mailing address: 415 MAIN ST, MONROE, CT, United States, 06468
ZIP code: 06468
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 4 EASTON RD, MONROE, CT, 06468, 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 415 MAIN ST, MONROE, CT, 06468, United States +1 203-209-9834 vincentlnocejr@yahoo.com 23 INDIAN LEDGE RD, MONROE, CT, 06468, United States
JOHN VAZZANO Officer 415 MAIN ST, MONROE, CT, 06468, United States - - 1395 HUNTINGTON TURNPIKE, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0016647 RESTAURANT LIQUOR ACTIVE CURRENT 2004-06-02 2024-10-02 2025-10-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012141649 2024-07-08 - Annual Report Annual Report -
BF-0011402888 2023-07-10 - Annual Report Annual Report -
BF-0009601564 2022-08-11 - Annual Report Annual Report 2019
BF-0009961728 2022-08-11 - Annual Report Annual Report -
BF-0010864153 2022-08-11 - Annual Report Annual Report -
BF-0009601566 2022-08-11 - Annual Report Annual Report 2018
BF-0009601565 2022-08-11 - Annual Report Annual Report 2020
0006200909 2018-06-15 - Annual Report Annual Report 2017
0005619169 2016-08-02 - Annual Report Annual Report 2015
0005619174 2016-08-02 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9038198302 2021-01-30 0156 PPS 415 Main St, Monroe, CT, 06468-1136
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144372.34
Loan Approval Amount (current) 144372.34
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, FAIRFIELD, CT, 06468-1136
Project Congressional District CT-04
Number of Employees 25
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 146176.01
Forgiveness Paid Date 2022-05-05
9671017108 2020-04-15 0156 PPP 415 MAIN ST, MONROE, CT, 06468-1136
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103100
Loan Approval Amount (current) 103100
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-1136
Project Congressional District CT-04
Number of Employees 25
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 103921.98
Forgiveness Paid Date 2021-02-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003041703 Active MUNICIPAL 2015-02-26 2030-02-26 ORIG FIN STMT

Parties

Name X-TRA CHEESE, INC.
Role Debtor
Name TOWN OF MONROE TAX COLLECTOR
Role Secured Party
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