Search icon

LOPES & COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LOPES & COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 21 Jul 2011
Business ALEI: 1043866
Annual report due: 31 Mar 2026
Business address: 9 Sherwood Forest Ln, Killingworth, CT, 06419-1479, United States
Mailing address: P.O. BOX 4493, HAMDEN, CT, United States, 06514
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lopesjulio97@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JULIO LOPES Officer 9 Sherwood Forest Ln, Killingworth, CT, 06419-1479, United States +1 203-996-8204 lopesjulio97@gmail.com 9 SHERWOOD FOREST LANE, KILLINGWORTH, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JULIO LOPES Agent 9 Sherwood Forest Ln, Killingworth, CT, 06419-1479, United States P.O. BOX 4493, HAMDEN, CT, 06514, United States +1 203-996-8204 lopesjulio97@gmail.com 9 SHERWOOD FOREST LANE, KILLINGWORTH, CT, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013317152 2025-02-03 - Reinstatement Certificate of Reinstatement -
BF-0012697720 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616378 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010059626 2022-04-09 - Annual Report Annual Report -
BF-0009491290 2022-04-09 - Annual Report Annual Report 2019
BF-0009386546 2022-04-09 - Annual Report Annual Report 2018
BF-0009378915 2022-04-09 - Annual Report Annual Report 2020
BF-0009392811 2021-08-23 - Annual Report Annual Report 2016
BF-0009407178 2021-08-23 - Annual Report Annual Report 2014
BF-0009518528 2021-08-23 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2065557409 2020-05-05 0156 PPP P.O. Box 4493, Hamden, CT, 06514
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamden, NEW HAVEN, CT, 06514-0001
Project Congressional District CT-03
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28511.78
Forgiveness Paid Date 2022-03-03

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
0005061700 Active OFS 2022-04-21 2027-04-21 ORIG FIN STMT

Parties

Name LOPES & COMPANY, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_06-cv-01747 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Adgers
Role Defendant
Name Barone
Role Defendant
Name Choinski
Role Defendant
Name Dept of Corrections
Role Defendant
Name Crescentini
Role Defendant
Name Jane Doe
Role Defendant
Name John Doe
Role Defendant
Name Mary Johnson
Role Defendant
Name JOHNSTON, INC.
Role Defendant
Name Theresa Lantz
Role Defendant
Name LOPES & COMPANY, LLC
Role Defendant
Name Manocchio
Role Defendant
Name Martin
Role Defendant
Name Sondra Montesi
Role Defendant
Name Brian Murphy
Role Defendant
Name Pidgeon
Role Defendant
Name Quiros
Role Defendant
Name Ravosa
Role Defendant
Name Smith
Role Defendant
Name State of CT
Role Defendant
Name Strange
Role Defendant
Name Thomas
Role Defendant
Name Esther Torres
Role Defendant
Name Patty W.
Role Defendant
Name WEIR, INCORPORATED
Role Defendant
Name White
Role Defendant
Name John Mele
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_06-cv-01747-0
Date 2007-02-01
Notes PRISCS - MEMORANDUM OF DECISION, this case is DIMISSED pursuant to the prior pending action doctrine without prejudice to Mele filing an amended complaint in the prior case to include all claims he intends to litigate. The Clerk is directed to enter judgment and close this case. Signed by Judge Warren W. Eginton on 21/1/07. (Jaiman, R.)
View View File
USCOURTS-ctd-3_16-cv-02039 Judicial Publications 42:1983 Prisoner Civil Rights Prisoner - Civil Rights (U.S. defendant)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Scanning Program - Enfield
Role Correctional Center
Name Bailey
Role Defendant
Name Anthony J. Bruno
Role Defendant
Name Buckland
Role Defendant
Name John Doe
Role Defendant
Name Edwards
Role Defendant
Name Ellis
Role Defendant
Name Scott Erfe
Role Defendant
Name King
Role Defendant
Name Richard Laffargue
Role Defendant
Name Lawler
Role Defendant
Name Little
Role Defendant
Name LOPES & COMPANY, LLC
Role Defendant
Name Matuos
Role Defendant
Name MILIO LLC
Role Defendant
Name Monica Rinaldi
Role Defendant
Name Robinson
Role Defendant
Name Rowald
Role Defendant
Name Salgudo
Role Defendant
Name Scott Semple
Role Defendant
Name Imam Shamma
Role Defendant
Name St. John
Role Defendant
Name Sterno
Role Defendant
Name TELLO, LLC
Role Defendant
Name Torres
Role Defendant
Name THE VALERIANO LLC
Role Defendant
Name Viska
Role Defendant
Name Whitehead
Role Defendant
Name Williams
Role Defendant
Name Yaharey
Role Defendant
Name Patrick S. Camera
Role Plaintiff
Name Marco A. Michalski
Role Plaintiff
Name Scanning Program - Cheshire
Role Correctional Center

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-02039-0
Date 2017-06-06
Notes ORDER denying 11 Motion to Enjoin Interference with Legal Mail. See attached Order. Signed by Judge Victor A. Bolden on 6/6/2017. (Chen, C.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-02039-1
Date 2017-10-06
Notes INITIAL REVIEW ORDER Discovery due by 5/7/2018. Dispositive Motions due by 6/6/2018. Signed by Judge Victor A. Bolden on 10/06/2017.(Riegel, J.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-02039-2
Date 2018-01-28
Notes ORDER granting 42 Motion to Amend First Amended Complaint; denying 43 Motion for Default Entry 55(a) without prejudice to renewal; finding as moot 45 Motion for Order.The Court GRANTS Mr. Michalski's motion to amend and accepts the Second Amended Complaint and the addition of Deputy Warden Hannah and Correction Officer Cardona. The Court DISMISSES the Eighth Amendment claim against Defendants Erfe and Hannah. The Court DISMISSES all claims against Defendants Mataos, Sterno, Lawler and Williams. The Court DENIES, without prejudice, Mr. Michalski's motion for entry of default against all remaining defendants. Signed by Judge Victor A. Bolden on 1/28/2018. (Riegel, J.)
View View File
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