Search icon

JOPAM, LLC

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

Company Details

Entity Name: JOPAM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2009
Business ALEI: 0963278
Annual report due: 31 Mar 2026
Business address: 953 FARMINGTON AVE 953 FARMINGTON AVE 953 FARMINGTON AVE, BERLIN, CT, 06037, United States
Mailing address: 953 FARMINGTON AVE 953 FARMINGTON AVE 953 FARMINGTON AVE, BERLIN, CT, United States, 06037
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: pam.miscia@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PAMELA MISCIA Officer 953 FARMINGTON AVE 953 FARMINGTON AVE 953 FARMINGTON AVE, BERLIN, CT, 06037, United States 61 HIGHVIEW TERRACE, BERLIN, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Pamela Miscia Agent 953 FARMINGTON AVE 953 FARMINGTON AVE 953 FARMINGTON AVE, BERLIN, CT, 06037, United States 953 FARMINGTON AVE 953 FARMINGTON AVE 953 FARMINGTON AVE, BERLIN, CT, 06037, United States +1 860-817-4030 pam.miscia@gmail.com 61 Highview Ter, Berlin, CT, 06037-3239, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995594 2025-03-07 - Annual Report Annual Report -
BF-0012567790 2024-04-13 - Annual Report Annual Report -
BF-0009869647 2023-03-28 - Annual Report Annual Report -
BF-0010812029 2023-03-28 - Annual Report Annual Report -
BF-0011292795 2023-03-28 - Annual Report Annual Report -
BF-0009669767 2023-03-06 - Annual Report Annual Report 2020
0006491573 2019-03-26 - Annual Report Annual Report 2019
0006192251 2018-05-31 - Annual Report Annual Report 2018
0006192247 2018-05-31 - Annual Report Annual Report 2017
0006192245 2018-05-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6777517110 2020-04-14 0156 PPP 953 Farmington Ave, BERLIN, CT, 06037
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124511
Servicing Lender Name Thrivent Federal Credit Union
Servicing Lender Address 4321 N Ballard Rd, Appleton, WI, 54919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BERLIN, HARTFORD, CT, 06037-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124511
Originating Lender Name Thrivent Federal Credit Union
Originating Lender Address Appleton, WI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14696.97
Forgiveness Paid Date 2021-02-16

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003373307 Active OFS 2020-05-29 2025-05-29 ORIG FIN STMT

Parties

Name JOPAM, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Berlin 953 FARMINGTON AVE 9-2/76/66/7722/ - 7722 Source Link
Acct Number 1039275
Assessment Value $105,100
Appraisal Value $150,200
Land Use Description Off Condo MDL-06
Zone CCD-2
Neighborhood 3050

Parties

Name JOPAM, LLC
Sale Date 2010-02-08
Sale Price $140,000
Name PPHC, LLC
Sale Date 2000-03-29
Sale Price $135,000
Name PHANEUF,SHARON F
Sale Date 1999-08-04
Berlin 955 FARMINGTON AVE 9-2/76/66/7836/ - 7836 Source Link
Acct Number 1050955
Assessment Value $96,200
Appraisal Value $137,500
Land Use Description Off Condo MDL-06
Zone CCD-2
Neighborhood 3050

Parties

Name JOPAM, LLC
Sale Date 2020-08-31
Sale Price $140,000
Name BIEBER MARK E & SHARYN B
Sale Date 2015-11-09
Name AARDVARK ART STUDIO LLC THE
Sale Date 2009-04-15
Name BIEBER MARK
Sale Date 2008-07-25
Sale Price $115,000
Name PHANEUF,SHARON F
Sale Date 1999-08-04
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