Search icon

FRANKLIN HAMILTON LLC

Headquarter

Company Details

Name: FRANKLIN HAMILTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517591
ZIP code: 06905
County: New York
Place of Formation: New York
Address: 2299 Summer St. #1015, Stamford, CT, United States, 06905

DOS Process Agent

Name Role Address
MARY CHAN DOS Process Agent 2299 Summer St. #1015, Stamford, CT, United States, 06905

Links between entities

Type:
Headquarter of
Company Number:
M06000006908
State:
FLORIDA
Type:
Headquarter of
Company Number:
0813544
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134132910
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2015-09-23 2024-09-30 Address 4 WESTCHESTER PARK DR, SUITE 350, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
2000-06-06 2015-09-23 Address 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930022099 2024-09-30 BIENNIAL STATEMENT 2024-09-30
201001060552 2020-10-01 BIENNIAL STATEMENT 2020-06-01
170724006244 2017-07-24 BIENNIAL STATEMENT 2016-06-01
150923002019 2015-09-23 BIENNIAL STATEMENT 2014-06-01
000823000915 2000-08-23 CERTIFICATE OF CHANGE 2000-08-23

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65900.00
Total Face Value Of Loan:
65900.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State