Search icon

FRAMEWORK LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRAMEWORK LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 May 2003
Business ALEI: 0749287
Annual report due: 31 Mar 2025
Business address: 333 Ludlow St, South Tower, Stamford, CT, 06902-6987, United States
Mailing address: 333 Ludlow St, South Tower, 5th floor, Stamford, CT, United States, 06902-6987
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: c.nordquist@morrowsodali.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAMEWORK LLC 401(K) PLAN 2022 753124771 2023-08-24 FRAMEWORK LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address 700 CANAL STREET, BUILDING ONE, FIR, STAMFORD, CT, 06902
FRAMEWORK LLC 401(K) PLAN 2022 753124771 2023-04-24 FRAMEWORK LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address 700 CANAL STREET, BUILDING ONE, FIR, STAMFORD, CT, 06902
FRAMEWORK LLC 401(K) PLAN 2021 753124771 2022-08-08 FRAMEWORK LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address 700 CANAL STREET, BUILDING ONE, FIR, STAMFORD, CT, 06902
FRAMEWORK LLC 401(K) PLAN 2020 753124771 2021-05-06 FRAMEWORK LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address 700 CANAL STREET, BUILDING ONE, FIR, STAMFORD, CT, 06902
FRAMEWORK LLC 401(K) PLAN 2019 753124771 2020-03-26 FRAMEWORK LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address 750 EAST MAIN STREET, SUITE 620, STAMFORD, CT, 06902
FRAMEWORK LLC 401(K) PLAN 2018 753124771 2019-04-09 FRAMEWORK LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address ONE ATLANTIC STREET, SUITE 405, STAMFORD, CT, 06901
FRAMEWORK LLC 401(K) PLAN 2017 753124771 2018-06-12 FRAMEWORK LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address ONE ATLANTIC STREET, SUITE 405, STAMFORD, CT, 06901
FRAMEWORK LLC 401(K) PLAN 2016 753124771 2017-05-04 FRAMEWORK LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address ONE ATLANTIC STREET, SUITE 405, STAMFORD, CT, 06901
FRAMEWORK LLC 401(K) PLAN 2015 753124771 2016-05-31 FRAMEWORK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address ONE ATLANTIC STREET, SUITE 405, STAMFORD, CT, 06901
FRAMEWORK LLC 401(K) PLAN 2014 753124771 2015-05-05 FRAMEWORK LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541190
Sponsor’s telephone number 2035630644
Plan sponsor’s address ONE ATLANTIC STREET, SUITE 405, STAMFORD, CT, 06901

Officer

Name Role Business address Phone E-Mail Residence address
Christopher Nordquist Officer 430 Park Avenue, 14th Floor, New York, NY, 10022, United States +1 646-851-0320 c.nordquist@morrowsodali.com 333 Ludlow St, South Tower, 5th floor, Stamford, CT, 06902-6987, United States
Alvise Recchi Officer 333 Ludlow St, South Tower, 5th floor, Stamford, CT, 06902-6987, United States - - 333 Ludlow St, South Tower, 5th floor, Stamford, CT, 06902-6987, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Christopher Nordquist Agent 430 Park Avenue, 14th Floor, New York, NY, 10022, United States 333 Ludlow St, South Tower, 5th floor, Stamford, CT, 06902-6987, United States +1 646-851-0320 c.nordquist@morrowsodali.com 333 Ludlow St, South Tower, 5th floor, Stamford, CT, 06902-6987, United States

History

Type Old value New value Date of change
Name change PENPOWER COMMUNICATIONS LLC FRAMEWORK LLC 2005-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210030 2024-03-25 - Annual Report Annual Report -
BF-0011272074 2023-02-13 - Annual Report Annual Report -
BF-0010344118 2022-03-23 - Annual Report Annual Report 2022
0007114549 2021-02-03 - Annual Report Annual Report 2021
0007112848 2021-02-02 2021-02-02 Change of Business Address Business Address Change -
0006802681 2020-02-26 - Annual Report Annual Report 2020
0006316554 2019-01-10 - Annual Report Annual Report 2019
0006059619 2018-02-07 - Annual Report Annual Report 2018
0005840011 2017-05-09 - Annual Report Annual Report 2017
0005636188 2016-08-24 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7580107106 2020-04-14 0156 PPP 750 East Main Street, Suite 620,, STAMFORD, CT, 06902
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266493.52
Loan Approval Amount (current) 266493
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-0001
Project Congressional District CT-04
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268509.76
Forgiveness Paid Date 2021-01-20

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005134451 Active OFS 2023-04-18 2028-04-18 ORIG FIN STMT

Parties

Name FRAMEWORK LLC
Role Debtor
Name Varagon Capital Partners Agent, LLC, as Collateral Agent
Role Secured Party
0005125855 Active OFS 2023-03-13 2027-11-13 AMENDMENT

Parties

Name JP MORGAN CHASE BANK, NA
Role Secured Party
Name FRAMEWORK LLC
Role Debtor
0005125890 Active OFS 2023-03-13 2026-01-15 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0005124498 Active OFS 2023-03-09 2028-01-16 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005124501 Active OFS 2023-03-09 2027-11-13 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005086290 Active OFS 2022-08-09 2028-01-16 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005073802 Active OFS 2022-06-02 2027-11-13 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0005076615 Active OFS 2022-05-31 2027-11-13 AMENDMENT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JP MORGAN CHASE BANK, NA
Role Secured Party
0003421285 Active OFS 2021-01-15 2026-01-15 ORIG FIN STMT

Parties

Name FRAMEWORK LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003212865 Active OFS 2017-11-13 2027-11-13 ORIG FIN STMT

Parties

Name FRAMEWORK LLC
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
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