Search icon

PAN-HELLENIC FOOD OF N.Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAN-HELLENIC FOOD OF N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1724209
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
GEORGE VARVATSOULIS Chief Executive Officer 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, United States, 10474

Unique Entity ID

Unique Entity ID:
YG5YUVMMQEN9
CAGE Code:
9J2F9
UEI Expiration Date:
2024-03-20

Business Information

Doing Business As:
PAN-HELLENIC FOOD OF NY CORP
Division Name:
PAN-HELLENIC FOOD OF N.Y.CORP
Activation Date:
2023-04-12
Initial Registration Date:
2023-03-14

Commercial and government entity program

CAGE number:
9J2F9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-20
CAGE Expiration:
2028-04-12
SAM Expiration:
2024-03-20

Contact Information

POC:
NICOLAS VARVATSOULIS
Corporate URL:
www.panhellenicfoods.com

History

Start date End date Type Value
2025-05-09 2025-05-09 Address 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2025-05-09 2025-05-09 Address 442-444 NYC TERMINAL MARKET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2024-10-22 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-28 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 442-444 NYC TERMINAL MARKET, ROW D, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250509000901 2025-05-09 BIENNIAL STATEMENT 2025-05-09
230501002306 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211216002887 2021-12-16 BIENNIAL STATEMENT 2021-12-16
161130002000 2016-11-30 BIENNIAL STATEMENT 2015-05-01
130301001095 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218395 Office of Administrative Trials and Hearings Issued Settled 2020-01-02 1200 2020-01-14 Failure to notify Commission of a material change

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
578313.50
Total Face Value Of Loan:
578313.50

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$578,313.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$578,313.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$586,029.63
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $469,359.24
Utilities: $31,807.24
Mortgage Interest: $16,308.44
Rent: $46,265.08
Healthcare: $14573.5
Jobs Reported:
42
Initial Approval Amount:
$578,313.5
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$578,313.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$585,982.1
Servicing Lender:
Alma Bank
Use of Proceeds:
Payroll: $578,306.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 328-8853
Add Date:
1999-05-19
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
6
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State