Search icon

SLIPPERY ROCK, INC.

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

Company Details

Entity Name: SLIPPERY ROCK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jul 2007
Business ALEI: 0907109
Annual report due: 25 Jul 2024
Business address: 3354 MAIN STREET, BRIDGEPORT, CT, 06606, United States
Mailing address: 3354 MAIN STREET, 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT L. NOCE JR. Agent 3354 MAIN STREET, 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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011281134 2023-07-10 - Annual Report Annual Report -
BF-0009941156 2022-08-11 - Annual Report Annual Report -
BF-0009483978 2022-08-11 - Annual Report Annual Report 2018
BF-0009483979 2022-08-11 - Annual Report Annual Report 2020
BF-0010801120 2022-08-11 - Annual Report Annual Report -
BF-0009483977 2022-08-11 - Annual Report Annual Report 2019
0006200919 2018-06-15 - Annual Report Annual Report 2017
0006200914 2018-06-15 - Annual Report Annual Report 2016
0005618988 2016-08-02 - Annual Report Annual Report 2015
0005363772 2015-07-13 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7203077202 2020-04-28 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) 132552
Loan Approval Amount (current) 132552
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 Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-0004
Project Congressional District CT-04
Number of Employees 64
NAICS code 722513
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 134146.26
Forgiveness Paid Date 2021-07-21
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