Search icon

FRANK'S PACKAGE STORE, LLC

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

Company Details

Entity Name: FRANK'S PACKAGE STORE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Sep 2013
Business ALEI: 1119665
Annual report due: 31 Mar 2025
Business address: 15 BOSTON STREET, GUILFORD, CT, 06437, United States
Mailing address: 15 BOSTON STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: frankspackagestore@yahoo.com

Industry & Business Activity

NAICS

445320 Beer, Wine, and Liquor Retailers

This industry comprises establishments primarily engaged in retailing packaged alcoholic beverages, such as ale, beer, wine, and liquor. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KIRSTA L. IFKOVIC Officer 15 BOSTON STREET, GUILFORD, CT, 06437, United States 386 OLD WHITFIELD STREET, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIRSTA IFKOVIC Agent 15 BOSTON STREET, GUILFORD, CT, 06437, United States 15 BOSTON STREET, GUILFORD, CT, 06437, United States +1 203-605-5852 FRANKSPACKAGESTORE@YAHOO.COM CONNECTICUT, 1933 Moose Hill Rd, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LSA.116968 LOTTERY SALES AGENT ACTIVE CURRENT 2019-02-01 2024-04-01 2025-03-31
LSA.114604 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2014-07-15 2018-04-01 2019-03-31
LSA.100076 LOTTERY SALES AGENT INACTIVE CHANGE OF OWNERSHIP 2012-04-01 2014-04-01 2015-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329994 2024-03-14 - Annual Report Annual Report -
BF-0011312156 2023-03-17 - Annual Report Annual Report -
BF-0010285500 2022-03-02 - Annual Report Annual Report 2022
0007122888 2021-02-04 - Annual Report Annual Report 2021
0006798124 2020-02-28 - Annual Report Annual Report 2020
0006455118 2019-03-12 - Annual Report Annual Report 2019
0006351476 2019-01-31 2019-01-31 Interim Notice Interim Notice -
0006350506 2019-01-31 - Annual Report Annual Report 2018
0006037056 2018-01-26 - Annual Report Annual Report 2017
0005940803 2017-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1735737203 2020-04-15 0156 PPP 15 BOSTON ST, GUILFORD, CT, 06437-2855
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31203.12
Loan Approval Amount (current) 31203.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16163
Servicing Lender Name The Guilford Savings Bank
Servicing Lender Address One Park St, GUILFORD, CT, 06437-2629
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, NEW HAVEN, CT, 06437-2855
Project Congressional District CT-03
Number of Employees 7
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16163
Originating Lender Name The Guilford Savings Bank
Originating Lender Address GUILFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31428.48
Forgiveness Paid Date 2021-01-04
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