Search icon

TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC

Company Details

Name: TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2002 (22 years ago)
Entity Number: 2824341
ZIP code: 10017
County: Kings
Place of Formation: Delaware
Address: 747 THIRD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-617-4195

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QN09 Active Non-Manufacturer 2016-10-20 2024-03-06 2027-03-23 2023-04-20

Contact Information

POC NICOLAS VOUYIOUKLIS
Phone +1 718-617-4195
Address 10101 C AVE D, BROOKLYN, NY, 11236 1904, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN 2023 371441080 2024-10-07 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICOLAS VOUYIOUKLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing NICOLAS VOUYIOUKLIS
Valid signature Filed with authorized/valid electronic signature
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN II 2023 371441080 2024-10-07 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICOLAS VOUYIOUKLIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-12
Name of individual signing NICOLAS VOUYIOUKLIS
Valid signature Filed with authorized/valid electronic signature
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN II 2022 371441080 2023-10-02 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 56
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN 2022 371441080 2023-10-02 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN II 2021 371441080 2022-10-11 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 61
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN 2021 371441080 2022-10-11 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2022-10-11
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN II 2020 371441080 2021-10-12 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 58
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN 2020 371441080 2021-10-12 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC DEFINED BENEFIT PLAN 2020 371441080 2021-09-27 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2021-09-23
Name of individual signing NICOLAS VOUYIOUKLIS
TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC PROFIT SHARING PLAN 2019 371441080 2020-05-13 TERI NICHOLS INSTITUTIONAL FOOD MERCHANTS LLC 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 424400
Sponsor’s telephone number 7186174195
Plan sponsor’s address 10101-C AVENUE D, BROOKLYN, NY, 11236

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing NICOLAS VOUYIOUKLIS
Role Employer/plan sponsor
Date 2020-04-08
Name of individual signing NICOLAS VOUYIOUKLIS

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
LAZARE POTTER GIACOVAS & MOYLE LLP ATT: MICHAEL T. CONWAY DOS Process Agent 747 THIRD AVE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2019-11-22 2024-03-01 Address 10 EAST 40TH STREET,, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-06-08 2019-11-22 Address 400 PARK AVENUE-5TH FLOOR, NEW YORK, NY, 10022, 4406, USA (Type of address: Service of Process)
2012-10-12 2016-06-08 Address MICHAEL T CONWAY, 885 3RD AVE 16TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-10-26 2012-10-12 Address MICHAEL T CONWAY, 830 3RD AVE 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-09-26 2016-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-26 2010-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-10-18 2003-09-26 Address 149 BAY 44TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301062329 2024-03-01 BIENNIAL STATEMENT 2024-03-01
201008060620 2020-10-08 BIENNIAL STATEMENT 2020-10-01
200717000174 2020-07-17 CERTIFICATE OF PUBLICATION 2020-07-17
191122000102 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
181031006250 2018-10-31 BIENNIAL STATEMENT 2018-10-01
161005006449 2016-10-05 BIENNIAL STATEMENT 2016-10-01
160608000572 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
141002006576 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121012006119 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101026002738 2010-10-26 BIENNIAL STATEMENT 2010-10-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State