Search icon

FRANKIES OF BROOKFIELD, LLC

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

Company Details

Entity Name: FRANKIES OF BROOKFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2019
Business ALEI: 1308297
Annual report due: 31 Mar 2026
Business address: 70 woodmere rd, waterbury, CT, 06705, United States
Mailing address: 70 woodmere rd, waterbury, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: P.martelli@aol.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL MARTELLI Agent 70 woodmere rd, waterbury, CT, 06705, United States 70 woodmere rd, waterbury, CT, 06705, United States +1 203-725-7705 P.MARTELLI@AOL.COM 71 WOODMERE RD, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS MARTELLI Officer 70 woodmere rd, waterbury, CT, 06705, United States - - 71 WOODMERE ROAD, WATERBURY, CT, 06705, United States
PAUL MARTELLI Officer 270 FEDERAL ROAD, BROOKFIELD, CT, 06804, United States +1 203-725-7705 P.MARTELLI@AOL.COM 71 WOODMERE RD, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110798 2025-03-17 - Annual Report Annual Report -
BF-0012275443 2024-03-05 - Annual Report Annual Report -
BF-0011478943 2023-02-07 - Annual Report Annual Report -
BF-0010384121 2022-02-10 - Annual Report Annual Report 2022
0007143544 2021-02-10 - Annual Report Annual Report 2021
0006874414 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856798 2020-03-30 - Annual Report Annual Report 2020
0006550753 2019-05-02 2019-05-02 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083897010 2020-04-07 0156 PPP 270 FEDERAL RD, BROOKFIELD, CT, 06804-2633
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKFIELD, FAIRFIELD, CT, 06804-2633
Project Congressional District CT-05
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40200.21
Forgiveness Paid Date 2021-04-29
3201678308 2021-01-21 0156 PPS 270 Federal Rd Unit A, Brookfield, CT, 06804-2633
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55131
Loan Approval Amount (current) 55131
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brookfield, FAIRFIELD, CT, 06804-2633
Project Congressional District CT-05
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55486.29
Forgiveness Paid Date 2021-09-24

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
0005220639 Active OFS 2024-06-06 2029-07-01 AMENDMENT

Parties

Name FRANKIES OF BROOKFIELD, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
Role Secured Party
0005069833 Active OFS 2022-05-18 2024-09-05 AMENDMENT

Parties

Name FRANKIES OF BROOKFIELD, LLC
Role Debtor
Name LCA BANK CORPORATION
Role Secured Party
0003327795 Active OFS 2019-09-05 2024-09-05 ORIG FIN STMT

Parties

Name FRANKIES OF BROOKFIELD, LLC
Role Debtor
Name LCA BANK CORPORATION
Role Secured Party
0003317154 Active OFS 2019-07-01 2029-07-01 ORIG FIN STMT

Parties

Name FRANKIES OF BROOKFIELD, LLC
Role Debtor
Name SAVINGS BANK OF DANBURY THE
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