Search icon

THE FRANKLIN COMPANY CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE FRANKLIN COMPANY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1954 (71 years ago)
Entity Number: 94750
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 22-44 119 ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 22-44 119TH ST, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-762-5200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE FRANKLIN COMPANY CONTRACTORS, INC. DOS Process Agent 22-44 119 ST, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
WILLIAM R KLEIN Chief Executive Officer 22-44 119TH ST, COLLEGE POINT, NY, United States, 11356

Links between entities

Type:
Headquarter of
Company Number:
1078283
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-359-7865
Contact Person:
WILLIAM KLEIN
User ID:
P1198071

Unique Entity ID

Unique Entity ID:
RU93GHRM5JJ3
CAGE Code:
49KQ4
UEI Expiration Date:
2026-01-17

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2006-01-18

Commercial and government entity program

CAGE number:
49KQ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-17

Contact Information

POC:
WILLIAM R.. KLEIN

Form 5500 Series

Employer Identification Number (EIN):
111779211
Plan Year:
2024
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q042025198A09 2025-07-17 2025-08-17 REPAIR SIDEWALK ATLANTIC AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q012025198A90 2025-07-17 2025-08-17 RESET, REPAIR OR REPLACE CURB-PROTECTED ATLANTIC AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q022025171A85 2025-06-20 2025-09-10 OCCUPANCY OF SIDEWALK AS STIPULATED ATLANTIC AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q012025171A89 2025-06-20 2025-09-10 DDC CONTRACTOR MAJOR RECONSTRUCTION-PROT ATLANTIC AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET
Q012025171A88 2025-06-20 2025-07-19 RESET, REPAIR OR REPLACE CURB-PROTECTED ATLANTIC AVENUE, QUEENS, FROM STREET 132 STREET TO STREET 133 STREET

History

Start date End date Type Value
2025-05-22 2025-05-22 Address 22-44 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-05-22 2025-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2025-05-22 Address 22-44 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250522002355 2025-05-22 BIENNIAL STATEMENT 2025-05-22
200406060985 2020-04-06 BIENNIAL STATEMENT 2018-06-01
160601007000 2016-06-01 BIENNIAL STATEMENT 2016-06-01
151029000669 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
140606006823 2014-06-06 BIENNIAL STATEMENT 2014-06-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210468 Office of Administrative Trials and Hearings Issued Settled 2014-09-02 2500 2014-11-17 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Contracts

Procurement Instrument Identifier:
28321319C00060021
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
40500.00
Base And Exercised Options Value:
40500.00
Base And All Options Value:
81000.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2019-08-26
Description:
THE PURPOSE OF THIS CONTRACT IS FOR MONTHLY MAINTENANCE SERVICE AND INSPECTION UNDER GROUND FUEL OIL TANKS AND THEIR VAULTS IN ACCORDANCE WITH THE PEI RP900 STANDARDS
Naics Code:
237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
645145.00
Total Face Value Of Loan:
645145.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
572817.00
Total Face Value Of Loan:
572817.00
Date:
2014-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1196000.00
Total Face Value Of Loan:
1196000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$572,817
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$572,817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$576,144.05
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $534,817
Utilities: $0
Mortgage Interest: $0
Rent: $38,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
19
Initial Approval Amount:
$645,145
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$645,145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$648,591.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $645,139
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 359-7865
Add Date:
2003-06-12
Operation Classification:
CONTRACTOR
power Units:
10
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State