Search icon

FRANKLIN UNDERGROUND LLC

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

Company Details

Entity Name: FRANKLIN UNDERGROUND LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Apr 2015
Business ALEI: 1173198
Annual report due: 31 Mar 2026
Business address: 509 STERLING HILL RD, STERLING, CT, 06377, United States
Mailing address: 509 STERLING HILL RD, STERLING, CT, United States, 06377
ZIP code: 06377
County: Windham
Place of Formation: CONNECTICUT
E-Mail: franklinundergroundllc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NATHAN FRANKLIN Agent 509 STERLING HILL RD, STERLING, CT, 06377, United States 509 STERLING HILL RD, STERLING, CT, 06377, United States +1 860-461-8419 franklinundergroundllc@gmail.com 509 STERLING HILL RD, STERLING, CT, 06377, United States

Officer

Name Role Business address Phone E-Mail Residence address
NATHAN FRANKLIN Officer 509 STERLING HILL RD, STERLING, CT, 06377, United States +1 860-461-8419 franklinundergroundllc@gmail.com 509 STERLING HILL RD, STERLING, CT, 06377, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013046351 2025-03-05 - Annual Report Annual Report -
BF-0012424378 2024-01-18 - Annual Report Annual Report -
BF-0011197211 2023-09-18 - Annual Report Annual Report -
BF-0010280831 2023-03-20 - Annual Report Annual Report 2022
BF-0009778044 2021-07-13 - Annual Report Annual Report -
0006977268 2020-09-11 - Annual Report Annual Report 2020
0006448040 2019-03-11 - Annual Report Annual Report 2019
0006381962 2019-02-13 - Annual Report Annual Report 2016
0006381972 2019-02-13 - Annual Report Annual Report 2017
0006381975 2019-02-13 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041798304 2021-01-20 0156 PPS 509 STERLING HILL RD, STERLING, CT, 06377
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STERLING, WINDHAM, CT, 06377
Project Congressional District CT-02
Number of Employees 2
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16462.12
Forgiveness Paid Date 2022-04-04
2774167402 2020-05-06 0156 PPP 509 STERLING HILL RD, STERLING, CT, 06377
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STERLING, WINDHAM, CT, 06377-0001
Project Congressional District CT-02
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16410.86
Forgiveness Paid Date 2021-03-22

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
0005235736 Active OFS 2024-08-27 2029-08-27 ORIG FIN STMT

Parties

Name FRANKLIN UNDERGROUND LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005082160 Active OFS 2022-07-13 2027-07-13 ORIG FIN STMT

Parties

Name FRANKLIN UNDERGROUND LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
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