Search icon

FRAMPTON CO LLC

Company Details

Name: FRAMPTON CO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536541
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRAMPTON CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464998950 2023-06-16 FRAMPTON CO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 9 E 19TH ST, FL 10, NEW YORK, NY, 100031105

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 464998950 2023-06-16 FRAMPTON CO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 9 E 19TH ST, FL 10, NEW YORK, NY, 100031105

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 464998950 2022-05-02 FRAMPTON CO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124481091
Plan sponsor’s address 9 E 19TH ST, FL 10, NEW YORK, NY, 100031105

Signature of

Role Plan administrator
Date 2022-05-02
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 464998950 2021-04-11 FRAMPTON CO LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 9 E 19TH ST, FL 10, NEW YORK, NY, 100031105

Signature of

Role Plan administrator
Date 2021-04-11
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 464998950 2020-04-23 FRAMPTON CO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 9 E 19TH ST FL 10, NEW YORK, NY, 100031105

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401 K PROFIT SHARING PLAN TRUST 2018 464998950 2019-07-23 FRAMPTON CO LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124481091
Plan sponsor’s address 9 EAST 19TH STREET, 10TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401 K PROFIT SHARING PLAN TRUST 2017 464998950 2018-03-28 FRAMPTON CO LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2124481091
Plan sponsor’s address 54 WEST 21ST STREET STE 501, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-03-28
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401 K PROFIT SHARING PLAN TRUST 2016 464998950 2017-09-15 FRAMPTON CO LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 54 WEST 21ST STREET STE 501, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing ELENA FRAMPTON
FRAMPTON CO LLC 401 K PROFIT SHARING PLAN TRUST 2015 464998950 2017-09-15 FRAMPTON CO LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 2136329402
Plan sponsor’s address 54 WEST 21ST STREET STE 501, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-09-15
Name of individual signing ELENA FRAMPTON

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
150113000020 2015-01-13 CERTIFICATE OF AMENDMENT 2015-01-13
140516000354 2014-05-16 CERTIFICATE OF PUBLICATION 2014-05-16
140228000377 2014-02-28 ARTICLES OF ORGANIZATION 2014-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6101828606 2021-03-20 0202 PPS 9 E 19th St Fl 10, New York, NY, 10003-1105
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 135000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1105
Project Congressional District NY-12
Number of Employees 6
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135830.55
Forgiveness Paid Date 2021-11-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State