Entity Name: | FRANKLIN PHILIP COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jul 1998 |
Business ALEI: | 0597456 |
Annual report due: | 31 Mar 2026 |
Business address: | 3 FOURSONS COURT, NORWALK, CT, 06851, United States |
Mailing address: | 3 FOURSONS COURT, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | frankdicostanzo@hotmail.com |
NAICS
812112 Beauty SalonsThis U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK DICOSTANZO | Officer | 3 FOURSONS COURT, NORWALK, CT, 06851, United States | 3 FOURSONS COURT, NORWALK, CT, 06851, United States |
PHILIP DICOSTANZO | Officer | 3 FOURSONS COURT, NORWALK, CT, 06851, United States | 18 PROSPECT STREET, NORWALK, CT, 06850, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PHILIP DICOATANZO | Agent | 3 FOURSONS COURT, NORWALK, CT, 06851, United States | 3 FOURSONS COURT, NORWALK, CT, 06851, United States | +1 203-554-9210 | frankdicostanzo@hotmail.com | 18 PROPECT ST #C18, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012934273 | 2025-03-29 | - | Annual Report | Annual Report | - |
BF-0012172045 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011148006 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0010244215 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007275677 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0007275614 | 2021-03-31 | 2021-03-31 | Change of Agent Address | Agent Address Change | - |
0006860453 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006509220 | 2019-03-29 | - | Annual Report | Annual Report | 2019 |
0006224214 | 2018-07-30 | - | Annual Report | Annual Report | 2018 |
0005897801 | 2017-07-31 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2687197402 | 2020-05-06 | 0156 | PPP | 56 WESTPORT AVENUE, NORWALK, CT, 06851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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