Search icon

Carrington Foods, Inc.

Details

Name: Carrington Foods, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 19 May 1971 (54 years ago)
Entity Number: 000-020-855
Register Number: 000020855
Historical Names: Port City Seafood, Inc.
Place of Formation: Mobile County
Principal Address: CODEN, AL
Authorized Capital: $24,000
Paid Share Capital: $8,000

Incorporator

Name Role
HARDY, W E JR Incorporator
CARRINGTON, DAVID R Incorporator
BRADY, JOHN D Incorporator

Events

Event Date Event Type Old Value New Value
1972-03-29 Name Change Port City Seafood, Inc. Carrington Foods, Inc.
1971-10-15 Capital Change $10,000 Authorized $8,000 Paid In $24,000 Authorized $8,000 Paid In

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314601675 0418600 2010-08-18 200 JACINTOPORT BLVD., SARALAND, AL, 36571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-19
Emphasis N: SSTARG09, L: FOODPRO, S: ELECTRICAL
Case Closed 2010-10-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 165
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 J02 V
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 160
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 160
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2010-09-29
Abatement Due Date 2010-10-04
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 160
Gravity 00
107007858 0418600 1991-09-19 200 JACINTOPORT BLVD., SARALAND, AL, 36571
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-09-19
Case Closed 1992-01-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-10-23
Abatement Due Date 1991-12-09
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-10-23
Abatement Due Date 1991-11-23
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-10-23
Abatement Due Date 1991-11-23
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-10-23
Abatement Due Date 1991-10-31
Nr Instances 2
Nr Exposed 100
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-10-30
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-10-23
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-10-23
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-10-23
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-10-23
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1991-10-23
Abatement Due Date 1991-11-23
Nr Instances 1
Nr Exposed 100
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1991-10-30
Abatement Due Date 1991-11-04
Nr Instances 1
Nr Exposed 100
Gravity 01
13199393 0418300 1983-03-28 561 STIMRAD RD, Mobile, AL, 36603
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-28
Case Closed 1984-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693767002 2020-04-09 0459 PPP 200 JACINTOPORT BLVD, SARALAND, AL, 36571-3305
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579700
Loan Approval Amount (current) 579700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARALAND, MOBILE, AL, 36571-3305
Project Congressional District AL-01
Number of Employees 118
NAICS code 311710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 587429.33
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State