Search icon

THEODORA'S FOOD SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Small and Minority Owned Details

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

Industry & Business Activity

NAICS

722310 Food Service Contractors

This 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

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

Business Information

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

Officer

Name Role Residence address
JOHN PANAGIOTIDIS Officer 51 STEVENS ST., NORWALK, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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

Paycheck Protection Program

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
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47210
Loan Approval Amount (current) 47210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06850-3540
Project Congressional District CT-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47569.57
Forgiveness Paid Date 2021-11-16
7065717303 2020-04-30 0156 PPP 900 LAFAYETTE BLVD, BRIDGEPORT, CT, 06604
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) 47210
Loan Approval Amount (current) 47210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BRIDGEPORT, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 9
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47629.07
Forgiveness Paid Date 2021-03-25
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