Entity Name: | THEODORA'S FOOD SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 May 1999 |
Business ALEI: | 0621521 |
Annual report due: | 31 Mar 2025 |
Business address: | 51 STEVEN'S STREET, NORWALK, CT, 06850, United States |
Mailing address: | 51 STEVEN'S STREET, NORWALK, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | jimbean335@yahoo.com |
Certification Type: | SBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2023-02-14 |
Expiration Date: | 2025-02-14 |
Status: | Expired |
Product: | Food Service - Breakfast, Lunch, Dinner, Sodas, Juices, Desserts. |
Number Of Employees: | 2 |
Goods And Services Description: | Food Beverage and Tobacco Products |
NAICS
722310 Food Service ContractorsThis industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K8S6VT17FUG3 | 2023-11-03 | 51 STEVENS STREET, NORWALK, CT, 06850, 3540, USA | 51 STEVENS ST, NORWALK, CT, 06850, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | THEODORAS FOOD SERVICES LLC |
Congressional District | 04 |
State/Country of Incorporation | CT, USA |
Activation Date | 2022-11-22 |
Initial Registration Date | 2022-10-12 |
Entity Start Date | 1998-07-20 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 722310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN PANAGIOTIDIS |
Role | MEMBER |
Address | 5 RED OAK, NORWALK, CT, 06851, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN PANAGIOTIDIS |
Role | MEMBER |
Address | 5 RED OAK, NORWALK, CT, 06851, USA |
Past Performance | Information not Available |
---|
Name | Role | Residence address |
---|---|---|
JOHN PANAGIOTIDIS | Officer | 51 STEVENS ST., NORWALK, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER V. LATHOURIS ESQ. | Agent | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | +1 203-515-5670 | jimbean335@yahoo.com | 154 WINFIELD ST, NORWALK, CT, 06854, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
FDR.0002767 | FROZEN DESSERT RETAILER | LAPSED | - | - | 2023-01-01 | 2023-12-31 |
VMA.0001340 | VENDING MACHINE OPERATOR | INACTIVE | - | - | 2021-07-01 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012155144 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011152329 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010411385 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007143875 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006809892 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006393133 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006393129 | 2019-02-19 | - | Annual Report | Annual Report | 2018 |
0006035778 | 2018-01-25 | - | Annual Report | Annual Report | 2017 |
0005777563 | 2017-03-02 | - | Annual Report | Annual Report | 2016 |
0005372381 | 2015-07-28 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5999198303 | 2021-01-26 | 0156 | PPS | 51 Stevens St, Norwalk, CT, 06850-3540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7065717303 | 2020-04-30 | 0156 | PPP | 900 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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