Search icon

FRANKLIN MOTOR AUTO SALES LLC

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

Company Details

Entity Name: FRANKLIN MOTOR AUTO SALES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2011
Business ALEI: 1040499
Annual report due: 31 Mar 2026
Business address: 173 FRANKLIN AVE, HARTFORD, CT, 06114, United States
Mailing address: 173 FRANKLIN AVE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Dzemilk@hotmail.com

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DZEMIL KORKUTOVIC Agent 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States +1 860-306-3163 dzemilk@hotmail.com 220 Wolcott Hill Rd, Wethersfield, CT, 06109-2029, United States

Officer

Name Role Business address Residence address
RAGIP KALEVIQI Officer 173 FRANKLIN AVE, HARTFORD, CT, 06114, United States 47 LIBERTY HILL, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011262 2025-03-28 - Annual Report Annual Report -
BF-0012348942 2024-02-28 - Annual Report Annual Report -
BF-0011423896 2023-02-08 - Annual Report Annual Report -
BF-0010283109 2022-03-27 - Annual Report Annual Report 2022
0007149557 2021-02-15 - Annual Report Annual Report 2021
0006866226 2020-03-31 - Annual Report Annual Report 2020
0006512138 2019-03-30 - Annual Report Annual Report 2014
0006512133 2019-03-30 - Annual Report Annual Report 2013
0006512146 2019-03-30 - Annual Report Annual Report 2017
0006512151 2019-03-30 - Annual Report Annual Report 2019

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7458138510 2021-03-06 0156 PPS 173 Franklin Ave, Hartford, CT, 06114-1335
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17940
Loan Approval Amount (current) 17940
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hartford, HARTFORD, CT, 06114-1335
Project Congressional District CT-01
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18058.1
Forgiveness Paid Date 2021-11-02

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
0005192060 Active OFS 2024-02-15 2029-02-15 ORIG FIN STMT

Parties

Name FRANKLIN MOTOR AUTO SALES LLC
Role Debtor
Name Automotive Finance Corporation
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