Search icon

FRANKLIN EYEWEAR LLC

Company Details

Name: FRANKLIN EYEWEAR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2016 (9 years ago)
Entity Number: 4983223
ZIP code: 13753
County: Delaware
Place of Formation: New York
Address: 5 1/2 Main Street, Delhi, NY, United States, 13753

DOS Process Agent

Name Role Address
FRANKLIN EYEWEAR LLC DOS Process Agent 5 1/2 Main Street, Delhi, NY, United States, 13753

History

Start date End date Type Value
2016-07-26 2024-07-24 Address PO BOX 26, FRANKLIN, NY, 13775, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724000338 2024-07-24 BIENNIAL STATEMENT 2024-07-24
220718002441 2022-07-18 BIENNIAL STATEMENT 2022-07-01
180720006257 2018-07-20 BIENNIAL STATEMENT 2018-07-01
161031000321 2016-10-31 CERTIFICATE OF PUBLICATION 2016-10-31
160726010223 2016-07-26 ARTICLES OF ORGANIZATION 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1280067108 2020-04-10 0248 PPP 574 Main St, FRANKLIN, NY, 13775-7719
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27765
Loan Approval Amount (current) 27765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, DELAWARE, NY, 13775-7719
Project Congressional District NY-19
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 28034.17
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State