Search icon

Christy/Cobb, Inc.

Headquarter

Details

Name: Christy/Cobb, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 02 Mar 1981 (44 years ago)
Entity Number: 000-081-376
Register Number: 000081376
ZIP code: 35226
County: Jefferson
Place of Formation: Jefferson County
Principal Address: BIRMINGHAM, AL
Registered Office Street Address: 2528 BELLE TERRE DRIVEHOOVER, AL 35226
Authorized Capital: $10,000

Activities ENGINEERING SERVICES

Links between entities

Type Company Name Company Number State
Headquarter of Christy/Cobb, Inc., KENTUCKY 0686998 KENTUCKY
Headquarter of Christy/Cobb, Inc., FLORIDA 853528 FLORIDA
Headquarter of Christy/Cobb, Inc., CONNECTICUT 0646581 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UVLLGYY8B3Z1 2023-06-02 2320 HIGHLAND AVE S, BIRMINGHAM, AL, 35205, 2962, USA 2320 HIGHLAND AVE S STE 100, BIRMINGHAM, AL, 35205, 2962, USA

Business Information

URL www.christycobb.com
Congressional District 07
State/Country of Incorporation AL, USA
Activation Date 2022-06-14
Initial Registration Date 2019-05-21
Entity Start Date 1981-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330
Product and Service Codes C1LZ, C212, C213, C214, C219, C220, R424, R425

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLORIA D JACKSON
Role VICE PRESIDENT
Address 2320 HIGHLAND AVE SO ST 100, BIRMINGHAM, AL, 35205, USA
Government Business
Title PRIMARY POC
Name WILLIAM G WELLS
Role PRESIDENT
Address 2320 HIGHLAND AVE SO ST 100, BIRMINGHAM, AL, 35205, USA
Title ALTERNATE POC
Name WILLIAM G WELLS
Role PRESIDENT
Address 2320 HIGHLAND AVE SO ST 100, BIRMINGHAM, AL, 35205, USA
Past Performance
Title ALTERNATE POC
Name WILLIAM G WELLS
Role PRESIDENT
Address 2320 HIGHLAND AVE SO ST 100, BIRMINGHAM, AL, 35205, USA

Agent

Name Role
WELLS, WILLIAM G Agent

Incorporator

Name Role
CHRISTY, LOWELL KAPPEL Incorporator
COBB, JOSEPH LEONARD JR Incorporator

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8073247004 2020-04-08 0459 PPP 2320 HIGHLAND AVE S STE 100, BIRMINGHAM, AL, 35205-2900
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BIRMINGHAM, JEFFERSON, AL, 35205-2900
Project Congressional District AL-07
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63469
Forgiveness Paid Date 2021-01-07
6440388305 2021-01-27 0459 PPS 2320 Highland Ave S Ste 100, Birmingham, AL, 35205-2900
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66480
Loan Approval Amount (current) 66480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Birmingham, JEFFERSON, AL, 35205-2900
Project Congressional District AL-07
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66880.73
Forgiveness Paid Date 2021-09-07

Date of last update: 31 Jul 2024

Sources: Alabama Secretary of State