Search icon

FRANKIES SUPERETTE, LLC

Company Details

Name: FRANKIES SUPERETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1999 (25 years ago)
Entity Number: 2446199
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: ANTHONY LICCARDI, PO BOX 42 MAIN ST, HOPEWELL JUNCTION, NY, United States, 12533

Agent

Name Role Address
ANTHONY LICCARDI Agent PO BOX 42, RT 82, HOPEWELL JCT., NY, 12533

DOS Process Agent

Name Role Address
FRANKIES SUPERETTE, LLC DOS Process Agent ANTHONY LICCARDI, PO BOX 42 MAIN ST, HOPEWELL JUNCTION, NY, United States, 12533

Licenses

Number Type Date Last renew date End date Address Description
130272 Retail grocery store No data No data No data 870 RT 82, HOPEWELL JUNCTION, NY, 12533 No data
0081-20-209940 Alcohol sale 2023-11-20 2023-11-20 2026-10-31 870 RTE 82, HOPEWELL JUNCTION, New York, 12533 Grocery Store

History

Start date End date Type Value
2019-12-16 2024-01-28 Address ANTHONY LICCARDI, PO BOX 42 RT 82, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2013-12-11 2019-12-16 Address ANTHONY LICCARDI, PO BOX 42, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2009-12-14 2013-12-11 Address FRANK A LICCARDI, PO BOX 42, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2009-11-27 2024-01-28 Address PO BOX 42, RT 82, HOPEWELL JCT., NY, 12533, USA (Type of address: Registered Agent)
2009-11-27 2009-12-14 Address C/O ANTHONY LICCARDI, PO BOX 42, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
1999-12-03 2009-11-27 Address P.O. BOX 42, HOEPWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240128000084 2024-01-28 BIENNIAL STATEMENT 2024-01-28
191216060312 2019-12-16 BIENNIAL STATEMENT 2019-12-01
131211006119 2013-12-11 BIENNIAL STATEMENT 2013-12-01
111220002585 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002121 2009-12-14 BIENNIAL STATEMENT 2009-12-01
091127000265 2009-11-27 CERTIFICATE OF CHANGE 2009-11-27
071205002171 2007-12-05 BIENNIAL STATEMENT 2007-12-01
051122002641 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031120002117 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011127002100 2001-11-27 BIENNIAL STATEMENT 2001-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-30 FRANKIES SUPERETTE 870 RT 82, HOPEWELL JUNCTION, Dutchess, NY, 12533 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7753947110 2020-04-14 0202 PPP 870 RT 82, HOPEWELL JUNCTION, NY, 12533
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144800
Loan Approval Amount (current) 144800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-0001
Project Congressional District NY-17
Number of Employees 37
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145549.79
Forgiveness Paid Date 2020-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State