Search icon

FRANKIES SUPERETTE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRANKIES SUPERETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1999 (26 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144800.00
Total Face Value Of Loan:
144800.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144800
Current Approval Amount:
144800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145549.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State