Search icon

JOMA, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOMA, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2013
Business ALEI: 1096861
Annual report due: 20 Feb 2026
Business address: 25 Knotter Dr, Cheshire, CT, 06410-1133, United States
Mailing address: 25 Knotter Dr, Cheshire, CT, United States, 06410-1133
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 60000
E-Mail: sarah@jomaincorporated.com

Industry & Business Activity

NAICS

332119 Metal Crown, Closure, and Other Metal Stamping (except Automotive)

This U.S. industry comprises establishments primarily engaged in (1) stamping metal crowns and closures, such as bottle caps and home canning lids and rings, and/or (2) manufacturing other unfinished metal stampings and spinning unfinished metal products (except automotive, cans, and coins). Establishments making metal stampings and metal spun products and further manufacturing (e.g., machining, assembling) a specific product are classified in the industry of the finished product. Metal stamping and metal spun products establishments may perform surface finishing operations, such as cleaning and deburring, on the products they manufacture. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SARAH E. MACARY Officer 25 Knotter Dr, Cheshire, CT, 06410-1133, United States 750 BOUNDLINE ROAD, WOLCOTT, CT, 06716, United States
FRANCIS X. MACARY JR. Officer 25 Knotter Dr, Cheshire, CT, 06410-1133, United States 750 BOUNDLINE ROAD, WOLCOTT, CT, 06716, United States
PETER A. MACARY Officer 25 Knotter Dr, Cheshire, CT, 06410-1133, United States 750 BOUNDLINE ROAD, WOLCOTT, CT, 06716, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH L. KINSELLA ESQ Agent CARMODY & TORRANCE LLP, 50 LEAVENWORTH ST, WATERBURY, CT, 06702, United States CARMODY & TORRANCE LLP, 50 LEAVENWORTH ST, WATERBURY, CT, 06702, United States +1 203-759-0848 sarah@jomaincorporated.com 50 LEAVENWORTH ST, WATERBURY, CT, 06702, United States

History

Type Old value New value Date of change
Name change JI ACQUISITION, INC. JOMA, INCORPORATED 2013-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027439 2025-01-22 - Annual Report Annual Report -
BF-0012242340 2024-01-23 - Annual Report Annual Report -
BF-0011307586 2023-01-23 - Annual Report Annual Report -
BF-0010220645 2022-01-21 - Annual Report Annual Report 2022
0007090780 2021-02-01 - Annual Report Annual Report 2021
0006716440 2020-01-08 - Annual Report Annual Report 2020
0006319666 2019-01-14 - Annual Report Annual Report 2019
0006003097 2018-01-12 - Annual Report Annual Report 2018
0005992176 2017-12-28 - Annual Report Annual Report 2017
0005540488 2016-04-01 2016-04-01 Interim Notice Interim Notice -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123162612 0111500 2006-04-28 185 INTERSTATED LANE, WATERBURY, CT, 06705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-04-28
Emphasis L: FALL, L: FORKLIFT
Case Closed 2007-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 E
Issuance Date 2006-06-06
Abatement Due Date 2006-06-21
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2006-06-06
Abatement Due Date 2006-09-14
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2006-06-06
Abatement Due Date 2006-09-14
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 Q01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 680.0
Initial Penalty 1050.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2006-06-06
Abatement Due Date 2007-01-14
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 6
Nr Exposed 5
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 2006-06-06
Abatement Due Date 2006-12-14
Current Penalty 485.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19100219 B02
Issuance Date 2006-06-06
Abatement Due Date 2006-12-14
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01010A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19100219 I02
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 295.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2006-06-06
Abatement Due Date 2006-07-11
Current Penalty 195.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 6
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761657806 2020-05-21 0156 PPP 185 INTERSTATE LN, WATERBURY, CT, 06705-2640
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105417
Loan Approval Amount (current) 105417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06705-2640
Project Congressional District CT-05
Number of Employees 6
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 106430.17
Forgiveness Paid Date 2021-05-04
4875568409 2021-02-07 0156 PPS 185 Interstate LN, WATERBURY, CT, 06705
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97210
Loan Approval Amount (current) 97210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06705
Project Congressional District CT-03
Number of Employees 6
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 97814.86
Forgiveness Paid Date 2021-09-29

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
0003054422 Active MUNICIPAL 2015-05-11 2025-04-09 AMENDMENT

Parties

Name JOMA, INCORPORATED
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0003042999 Active MUNICIPAL 2015-03-10 2025-04-09 AMENDMENT

Parties

Name JOMA, INCORPORATED
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0002757132 Active MUNICIPAL 2010-06-10 2025-04-09 AMENDMENT

Parties

Name JOMA, INCORPORATED
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
0002746127 Active MUNICIPAL 2010-04-09 2025-04-09 ORIG FIN STMT

Parties

Name JOMA, INCORPORATED
Role Debtor
Name CITY OF WATERBURY
Role Secured Party
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