Search icon

FRANK SACRAMONE, JR., LLC

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

Company Details

Entity Name: FRANK SACRAMONE, JR., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2005
Business ALEI: 0809778
Annual report due: 31 Mar 2025
Business address: 3190 Whitney Ave, Hamden, CT, 06518, United States
Mailing address: 3190 Whitney Ave, Bldg-1, Hamden, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frank@sacramonelaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK SACRAMONE JR. Agent 3190 Whitney Ave, Bldg-1, Hamden, CT, 06518-2340, United States 3190 Whitney Ave, Bldg-1, Hamden, CT, 06518-2340, United States +1 203-645-9290 frank@sacramonelaw.com 156 CARRINGTON ROAD, BETHANY, CT, 06524, United States

Officer

Name Role Business address Phone E-Mail Residence address
FRANK SACRAMONE JR. Officer 3190 WHITNEY AVENUE-BUILDING 1, HAMDEN, CT, 06518, United States +1 203-645-9290 frank@sacramonelaw.com 156 CARRINGTON ROAD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138909 2024-01-21 - Annual Report Annual Report -
BF-0011164967 2023-01-19 - Annual Report Annual Report -
BF-0010649592 2022-06-23 - Annual Report Annual Report -
BF-0009031676 2022-06-11 - Annual Report Annual Report 2019
BF-0009880111 2022-06-11 - Annual Report Annual Report -
BF-0009031677 2022-06-11 - Annual Report Annual Report 2020
0005995721 2018-01-04 - Annual Report Annual Report 2018
0005790954 2017-02-22 2017-02-22 Change of Agent Agent Change -
0005770395 2017-02-18 - Annual Report Annual Report 2017
0005770394 2017-02-18 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2662598502 2021-02-22 0156 PPS 3190 Whitney Ave Bldg 1, Hamden, CT, 06518-2340
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13562
Loan Approval Amount (current) 13562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06518-2340
Project Congressional District CT-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13679.91
Forgiveness Paid Date 2022-01-06
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