Search icon

FRANKLIN PHILIP COMPANY, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812112 Beauty Salons

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1000
Project Congressional District CT-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2746.73
Forgiveness Paid Date 2021-10-18
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