Search icon

THE FRANKLIN COMPANY CONTRACTORS, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of THE FRANKLIN COMPANY CONTRACTORS, INC., CONNECTICUT 1078283 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RU93GHRM5JJ3 2025-03-18 2244 119TH ST, COLLEGE POINT, NY, 11356, 2516, USA 22-44 119TH ST, COLLEGE POINT, NY, 11356, 2516, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-03-19
Initial Registration Date 2006-01-18
Entity Start Date 1931-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 237110, 237990, 238210, 238220, 238990, 541330, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM R. KLEIN
Role PRESIDENT
Address 22-44 119TH STREET, COLLEGE POINT, NY, 11356, 2516, USA
Title ALTERNATE POC
Name LEE DINAPOLI
Address 22-04 119TH STREET, COLLEGE POINT, NY, 11356, 4291, USA
Government Business
Title PRIMARY POC
Name WILLIAM R. KLEIN
Role PRESIDENT
Address 22-44 119TH STREET, COLLEGE POINT, NY, 11356, 2516, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
49KQ4 Active Non-Manufacturer 2006-01-18 2024-03-19 2029-03-19 2025-03-18

Contact Information

POC WILLIAM R.. KLEIN
Phone +1 718-762-5200
Fax +1 718-359-7865
Address 2244 119TH ST, COLLEGE POINT, NY, 11356 2516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FRANKLIN COMPANY CONTRACTORS, INC PROFIT SHARING PLAN 2014 111779211 2015-10-06 THE FRANKLIN COMPANY CONTRACTORS, INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 238900
Sponsor’s telephone number 7187625200
Plan sponsor’s address 22 04 119TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing SARAH KLEIN
THE FRANKLIN COMPANY CONTRACTORS INC PROFIT SHARING PLAN 2013 111779211 2014-09-08 THE FRANKLIN COMPANY CONTRACTORS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1956-01-01
Business code 238900
Sponsor’s telephone number 7187625200
Plan sponsor’s address 22-04 119TH STREET, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2014-09-08
Name of individual signing WILLAM KLEIN

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

Permits

Number Date End date Type Address
Q022025086A46 2025-03-27 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022025062A77 2025-03-03 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022025062A76 2025-03-03 2025-05-31 OCCUPANCY OF SIDEWALK AS STIPULATED 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022025062A75 2025-03-03 2025-05-31 TEMPORARY PEDESTRIAN WALK 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022025062A74 2025-03-03 2025-05-31 PLACE MATERIAL ON STREET 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q012025062A85 2025-03-03 2025-05-31 D.D.C. CONTRACTOR MAJOR RECONSTRUCTION 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022024331A26 2024-11-26 2024-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022024331A25 2024-11-26 2024-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022024331A24 2024-11-26 2024-12-31 TEMPORARY PEDESTRIAN WALK 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY
Q022024331A23 2024-11-26 2024-12-31 PLACE MATERIAL ON STREET 58 STREET, QUEENS, FROM STREET 53 AVENUE TO STREET MT ZION CEMETERY BOUNDARY

History

Start date End date Type Value
2024-09-12 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-29 2016-06-01 Address 22-44 119TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2002-05-24 2016-06-01 Address 22-04 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-06-17 2002-05-24 Address 22-04 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-06-17 2015-10-29 Address 22-04 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1998-06-17 2016-06-01 Address 22-04 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1996-06-18 1998-06-17 Address 18-22 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1993-01-19 1998-06-17 Address 18-22 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-01-19 1998-06-17 Address 18-22 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1986-07-17 1996-06-18 Address 18-22 128TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
120713002046 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100615002236 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002154 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002596 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040621002404 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020524002314 2002-05-24 BIENNIAL STATEMENT 2002-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-22 No data WEBSTER AVENUE, FROM STREET EAST 187 STREET TO STREET EAST 188 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done on sidewalk
2025-01-07 No data EAST 176 STREET, FROM STREET MARMION AVENUE TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence at property line
2024-08-15 No data CATALPA AVENUE, FROM STREET 64 PLACE TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation No port o San
2024-05-15 No data CATALPA AVENUE, FROM STREET 64 PLACE TO STREET 64 STREET No data Street Construction Inspections: Active Department of Transportation Currently there is no water filed barriers on site, permit remains valid.
2022-02-03 No data EAST 85 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Occupying 8’ width adjacent to north curb as stipulated.
2022-01-22 No data EAST 2 STREET, FROM STREET AVENUE B TO STREET AVENUE C No data Street Construction Inspections: Post-Audit Department of Transportation No work done permit expired.
2022-01-17 No data EAST 85 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk clear upon inspection.
2022-01-08 No data EAST 85 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of sidewalk with construction Drums marked FDNY i/f/o 159 East 85 Street
2021-12-28 No data EAST 85 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Roadway is in compliance
2021-09-20 No data EAST 85 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Complaint Department of Transportation Active permit on file in compliance

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6610758302 2021-01-27 0202 PPS 2244 119th St, College Point, NY, 11356-2516
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 645145
Loan Approval Amount (current) 645145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-2516
Project Congressional District NY-14
Number of Employees 19
NAICS code 424710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 648591.67
Forgiveness Paid Date 2021-08-18
8466137105 2020-04-15 0202 PPP 22-44 119th Street, Queens, NY, 11356
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572817
Loan Approval Amount (current) 572817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 25
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 576144.05
Forgiveness Paid Date 2020-11-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1198071 FRANKLIN COMPANY CONTRACTORS INC - RU93GHRM5JJ3 2244 119TH ST, COLLEGE POINT, NY, 11356-2516
Capabilities Statement Link -
Phone Number 718-762-5200
Fax Number 718-359-7865
E-mail Address wrklein@franklincompany.com
WWW Page -
E-Commerce Website Http://www.franklincompany.com
Contact Person WILLIAM KLEIN
County Code (3 digit) 081
Congressional District 14
Metropolitan Statistical Area 5600
CAGE Code 49KQ4
Year Established 1931
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative pump and tank contractors, fuel systems installation and maintenance, remediation
Special Equipment/Materials (none given)
Business Type Percentages Construction (60 %) Service (40 %)
Keywords underground tanks, fuel systems, pump and tank, fuel monitoring
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name William R. Klein
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $15,000,000
Description Construction Bonding Level (aggregate)
Level $25,000,000
Description Service Bonding Level (per contract)
Level $15,000,000
Description Service Bonding Level (aggregate)
Level $250,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Small Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Small Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name NYC DEP
Contract 1470CBS
Start 2018-04-15
End 2021-04-13
Value 3721785
Contact Biju Mathew
Phone 718-595-3854

Date of last update: 19 Mar 2025

Sources: New York Secretary of State