Search icon

FRANK'S HYDRAULICS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK'S HYDRAULICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1998
Business ALEI: 0597186
Annual report due: 31 Mar 2026
Business address: 1867 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States
Mailing address: 1867 MIDDLETOWN AVENUE, NORTHFORD, CT, United States, 06472
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: maratear@yahoo.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT MARATEA Officer 1867 MIDDLETOWN AVENUE, NORTHFORD, CT, 06472, United States 3 SACHEM DRIVE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Maratea Agent 1867 Middletown Ave, Northford, CT, 06472-1147, United States 1867 Middletown Ave, Northford, CT, 06472-1147, United States +1 203-641-1312 maratear@yahoo.com 3 Sachem Dr, North Haven, CT, 06473-2840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934234 2025-03-13 - Annual Report Annual Report -
BF-0012171777 2024-02-08 - Annual Report Annual Report -
BF-0009267210 2023-01-20 - Annual Report Annual Report 2014
BF-0009267206 2023-01-20 - Annual Report Annual Report 2013
BF-0011518496 2022-12-08 2022-12-08 Reinstatement Certificate of Reinstatement -
BF-0011046986 2022-10-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010939222 2022-07-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009267209 2022-07-19 - Annual Report Annual Report 2012
BF-0010617033 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004600472 2011-07-29 - Annual Report Annual Report 2011

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502877807 2020-05-26 0156 PPP 1867 MIDDLETOWN AVE, NORTHFORD, CT, 06472
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41187
Loan Approval Amount (current) 41187
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 N
Business Age Description Existing or more than 2 years old
Project Address NORTHFORD, NEW HAVEN, CT, 06472-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 811198
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 41569.53
Forgiveness Paid Date 2021-05-04
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