Search icon

ANTHONY'S FOOD SERVICE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ANTHONY'S FOOD SERVICE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Oct 2013
Business ALEI: 1119508
Annual report due: 31 Mar 2025
Business address: 1063 Hope St, stamford, CT, 06907, United States
Mailing address: 5 Burritt Ave, Apt 4, 4, Norwalk, CT, United States, 06854-3748
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anthony.food.service@gmail.com

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
JGACYKAT3N48 2025-03-19 1063 HOPE ST, STAMFORD, CT, 06907, 2109, USA 1063 HOPE ST, STAMFORD, CT, 06907, 2109, USA

Business Information

URL www.anthonysfoodservice.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-03-21
Initial Registration Date 2020-09-13
Entity Start Date 2013-10-29
Fiscal Year End Close Date Mar 20

Service Classifications

NAICS Codes 624210, 722310, 722320, 722511
Product and Service Codes 7310, 8940, 8945, H173

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA
Title ALTERNATE POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA
Government Business
Title PRIMARY POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA
Title ALTERNATE POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA
Past Performance
Title PRIMARY POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA
Title ALTERNATE POC
Name YVES J LOVINSKY
Role OWNER
Address 1063 HOPE ST, STAMFORD, CT, 06907, USA

Agent

Name Role Business address Mailing address Residence address
Yves Lovinsky Agent 1063 Hope St, stamford, CT, 06907, United States 5 Burritt Ave Apt 4, Norwalk, CT, 06854, United States 5 Burritt Ave Apt 4, Norwalk, CT, 06854, United States

Officer

Name Role Business address Residence address
YVES LOVINSKY Officer 1063 Hope St, stamford, CT, 06907, United States 55 Burritt Ave, Apt 4, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012602813 2024-04-09 2024-04-09 Reinstatement Certificate of Reinstatement -
BF-0012462062 2023-11-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011911089 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008716552 2022-12-29 - Annual Report Annual Report 2020
BF-0011543154 2022-12-27 2022-12-27 Change of Email Address Business Email Address Change -
0006597876 2019-07-16 - Annual Report Annual Report 2016
0006597897 2019-07-16 - Annual Report Annual Report 2018
0006597871 2019-07-16 - Annual Report Annual Report 2015
0006597881 2019-07-16 - Annual Report Annual Report 2017
0006597929 2019-07-16 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ24P0016 2024-02-28 2024-04-19 2024-06-14
Unique Award Key CONT_AWD_W912PQ24P0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17865.00
Current Award Amount 17865.00
Potential Award Amount 17865.00

Description

Title CSTS CATERING
NAICS Code 722320: CATERERS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient ANTHONY'S FOOD SERVICE LLC
UEI JGACYKAT3N48
Recipient Address UNITED STATES, 1063 HOPE ST, STAMFORD, CONNECTICUT, 069072109

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2505415 ANTHONY'S FOOD SERVICE LLC - JGACYKAT3N48 1063 HOPE ST, STAMFORD, CT, 06907-2109
Capabilities Statement Link -
Phone Number 203-666-1459
Fax Number -
E-mail Address anthony.food.service@gmail.com
WWW Page www.anthonysfoodservice.com
E-Commerce Website http://www.anthonysfoodservice.com
Contact Person YVES LOVINSKY
County Code (3 digit) 001
Congressional District 04
Metropolitan Statistical Area 8040
CAGE Code 8QPN2
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative We specialize birthday day parties , bbq grilling comapany and family events , corporate catering, breakfast and lunch plus mass production
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords catering mass production pizza coffee
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name yves lovinsky
Role owner

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 722310
NAICS Code's Description Food Service Contractors
Buy Green Yes
Code 624210
NAICS Code's Description Community Food Services
Buy Green Yes
Code 722320
NAICS Code's Description Caterers
Buy Green Yes
Code 722511
NAICS Code's Description Full-Service Restaurants
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003448057 Active OFS 2021-06-07 2026-06-07 ORIG FIN STMT

Parties

Name ANTHONY'S FOOD SERVICE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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