Search icon

JOHN MICHAEL ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN MICHAEL ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1998
Business ALEI: 0605633
Annual report due: 30 Oct 2025
Business address: 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 94 HOLMES ROAD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sara@jmalogos.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2023 061022558 2024-04-09 JOHN MICHAEL ASSOCIATES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2022 061022558 2023-05-30 JOHN MICHAEL ASSOCIATES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2021 061022558 2022-04-04 JOHN MICHAEL ASSOCIATES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2020 061022558 2021-03-31 JOHN MICHAEL ASSOCIATES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2019 061022558 2020-05-12 JOHN MICHAEL ASSOCIATES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2018 061022558 2019-03-29 JOHN MICHAEL ASSOCIATES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2017 061022558 2018-04-11 JOHN MICHAEL ASSOCIATES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2016 061022558 2017-04-11 JOHN MICHAEL ASSOCIATES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2017-04-11
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2015 061022558 2016-04-13 JOHN MICHAEL ASSOCIATES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature
JOHN MICHAEL ASSOCIATES, INC. 401(K) PROFIT SHARING PLAN 2014 061022558 2015-06-22 JOHN MICHAEL ASSOCIATES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 541800
Sponsor’s telephone number 8606661414
Plan sponsor’s address 94 HOLMES ROAD, NEWINGTON, CT, 061111708

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing SARA PAPA
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Phone E-Mail Residence address
SARA K. PAPA Director 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States - - 40 SKYVIEW DRIVE, AVON, CT, 06001, United States
JOHN J. PAPA Director 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States +1 860-280-5417 john@jmalogos.com 40 SKY VIEW DRIVE, AVON, CT, 06001, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PAPA Agent 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States +1 860-280-5417 john@jmalogos.com 40 SKY VIEW DRIVE, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
SARA K. PAPA Officer 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States - - 40 SKYVIEW DRIVE, AVON, CT, 06001, United States
JOHN J. PAPA Officer 94 HOLMES ROAD, NEWINGTON, CT, 06111, United States +1 860-280-5417 john@jmalogos.com 40 SKY VIEW DRIVE, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012352201 2024-10-30 - Annual Report Annual Report -
BF-0011152633 2023-10-04 - Annual Report Annual Report -
BF-0010237337 2022-10-17 - Annual Report Annual Report 2022
BF-0009819177 2021-10-19 - Annual Report Annual Report -
0006994624 2020-10-01 - Annual Report Annual Report 2020
0006640414 2019-09-09 - Annual Report Annual Report 2019
0006267577 2018-10-29 - Annual Report Annual Report 2017
0006267587 2018-10-29 - Annual Report Annual Report 2018
0005668300 2016-10-06 - Annual Report Annual Report 2016
0005399188 2015-09-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482637104 2020-04-13 0156 PPP 94 Holmes Road, NEWINGTON, CT, 06111-1708
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 483500
Loan Approval Amount (current) 483500
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 NEWINGTON, HARTFORD, CT, 06111-1708
Project Congressional District CT-01
Number of Employees 28
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 488639.67
Forgiveness Paid Date 2021-05-27
1278898401 2021-02-01 0156 PPS 94 Holmes Rd, Newington, CT, 06111-1708
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481826
Loan Approval Amount (current) 481826
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 Newington, HARTFORD, CT, 06111-1708
Project Congressional District CT-01
Number of Employees 25
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 486842.27
Forgiveness Paid Date 2022-02-28
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information