Search icon

AFFORDABLE FRAMING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AFFORDABLE FRAMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 May 2014
Business ALEI: 1144758
Annual report due: 31 Mar 2026
Business address: 3 TURKEY HILLS RD STE 3N, EAST GRANBY, CT, 06026, United States
Mailing address: 3 TURKEY HILLS RD STE 3N, EAST GRANBY, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: donna@affordableframingllc.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DONNA M. DUQUETTE Officer 3 TURKEY HILLS RD STE 3N, EAST GRANBY, CT, 06026, United States +1 860-416-0085 donna@affordableframingllc.com 34 NORTH RD, EAST GRANBY, CT, 06026, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONNA M. DUQUETTE Agent 3 TURKEY HILLS RD STE 3N, EAST GRANBY, CT, 06026, United States 34 North Rd, East Granby, CT, 06026, United States +1 860-416-0085 donna@affordableframingllc.com 34 NORTH RD, EAST GRANBY, CT, 06026, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013037468 2025-03-20 - Annual Report Annual Report -
BF-0012311530 2024-03-22 - Annual Report Annual Report -
BF-0011323246 2023-02-07 - Annual Report Annual Report -
BF-0010260514 2022-03-19 - Annual Report Annual Report 2022
0007265397 2021-03-29 - Annual Report Annual Report 2021
0006831862 2020-03-14 - Annual Report Annual Report 2020
0006386944 2019-02-16 - Annual Report Annual Report 2019
0006104111 2018-03-03 - Annual Report Annual Report 2018
0005834707 2017-05-05 - Annual Report Annual Report 2017
0005561418 2016-05-11 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9134277709 2020-05-01 0156 PPP 3 Turkey Hills Rd. STE N, East Granby, CT, 06026
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7277
Loan Approval Amount (current) 7277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Granby, HARTFORD, CT, 06026-0001
Project Congressional District CT-01
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7379.08
Forgiveness Paid Date 2021-10-06
8203668606 2021-03-24 0156 PPS 3 Turkey Hills Rd Ste N, East Granby, CT, 06026-9564
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19916
Loan Approval Amount (current) 19916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Granby, HARTFORD, CT, 06026-9564
Project Congressional District CT-01
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20015.85
Forgiveness Paid Date 2021-10-04

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
0003375746 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name AFFORDABLE FRAMING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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