Search icon

FRANKLIN AVE. REAL ESTATE LLC

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

Company Details

Entity Name: FRANKLIN AVE. REAL ESTATE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2020
Business ALEI: 1343872
Annual report due: 31 Mar 2025
Business address: 288-290 FRANKLIN AVE., HARTFORD, CT, 06114, United States
Mailing address: 320 BOSTON POST RD., GUILFORD, CT, United States, 06437
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: maplemotel@gmail.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 Phone E-Mail Residence address
YOGESH PATEL Officer +1 203-627-7978 PATELYOGESHB@YAHOO.COM 722 FOREST ROAD, NO BRANFORD, CT, 06471, United States
Ghanshyam Patel Officer - - 46 Portland St, Edison, NJ, 08820-2459, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
YOGESH PATEL Agent 320 BOSTON POST RD., GUILFORD, CT, 06437, United States +1 203-627-7978 PATELYOGESHB@YAHOO.COM 722 FOREST ROAD, NO BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012052875 2024-01-04 - Annual Report Annual Report -
BF-0011360641 2023-02-22 - Annual Report Annual Report -
BF-0010310539 2022-06-07 - Annual Report Annual Report 2022
0007302869 2021-04-20 - Annual Report Annual Report 2021
0006902585 2020-05-11 2020-05-11 Business Formation Certificate of Organization -

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
0005192102 Active OFS 2024-02-15 2029-02-15 ORIG FIN STMT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005189795 Active OFS 2024-02-01 2026-04-28 AMENDMENT

Parties

Name SAVOY BANK
Role Secured Party
Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
0005189794 Active OFS 2024-02-01 2026-04-30 AMENDMENT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
0003443905 Active OFS 2021-04-30 2026-04-30 ORIG FIN STMT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
0003439189 Active OFS 2021-04-28 2026-04-28 ORIG FIN STMT

Parties

Name FRANKLIN AVE. REAL ESTATE LLC
Role Debtor
Name SAVOY BANK
Role Secured Party
Name 288 D'APRILE PACKAGE STORE LLC
Role Debtor
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