Search icon

Franklin Spa, Inc.

Company Details

Name: Franklin Spa, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Jan 1998 (27 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 000098865
ZIP code: 02840
County: Newport County
Principal Address: 229 SPRING STREET, NEWPORT, RI, 02840, USA
Purpose: THE OWNERSHIP, MANAGEMENT AND OPERATION OF A RESTAURANT SERVING ALL TYPES OF FOOD AND BEVERAGES.

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RAYMOND A. BOTELHO Agent 229 SPRING STREET, NEWPORT, RI, 02840, USA

SECRETARY

Name Role Address
KIMBERLY BOTELHO SECRETARY 22 WILLOW AVE MIDDLETOWN, RI 02842 USA

PRESIDENT

Name Role Address
RAYMOND A BOTELHO PRESIDENT 29 RESERVOIR ROAD MIDDLETOWN, RI 02842- USA

Filings

Number Name File Date
202459531810 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457139900 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326804160 Annual Report 2023-01-27
202209140000 Annual Report 2022-02-02
202186464610 Annual Report 2021-01-16
201929992050 Annual Report 2019-12-14
201883390170 Annual Report 2018-12-29
201755319890 Annual Report 2017-12-23
201730102510 Annual Report 2017-01-14
201689929600 Annual Report 2016-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167228406 2021-02-04 0165 PPS 229 Spring St, Newport, RI, 02840-6826
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42290
Loan Approval Amount (current) 42290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, NEWPORT, RI, 02840-6826
Project Congressional District RI-01
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42645.7
Forgiveness Paid Date 2021-12-21
3132547107 2020-04-11 0165 PPP 229 SPRING ST, NEWPORT, RI, 02840-6826
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, NEWPORT, RI, 02840-6826
Project Congressional District RI-01
Number of Employees 5
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23169.51
Forgiveness Paid Date 2021-02-04

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State