Search icon

TCM Remodelors, Inc.

Details

Name: TCM Remodelors, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 000-169-220
Register Number: 000169220
ZIP code: 36604
County: Mobile
Place of Formation: Mobile County
Principal Address: MOBILE, AL
Registered Office Street Address: 1059 ELMIRA STMOBILE, AL 36604
Authorized Capital: $10,000
Paid Share Capital: ----

Activities CONSTRUCTION OF BUILDINGS

Agent

Name Role
THOMAS, JOHN D Agent

Incorporator

Name Role Address
CROWLEY, JOHN J JR Incorporator 2610-B DAUPHIN STREET SUITE 101MOBILE, AL 36606

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302632906 0418600 2001-04-20 1739 S. BELTILINE HWY., MOBILE, AL, 36606
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2001-04-20
Emphasis S: CONSTRUCTION
Case Closed 2001-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260452 C04
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2001-05-04
Abatement Due Date 2001-05-11
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1304937300 2020-04-28 0459 PPP 1061 ELMIRA ST, MOBILE, AL, 36604-3151
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22207.5
Loan Approval Amount (current) 22207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39529
Servicing Lender Name Century Bank
Servicing Lender Address 4282 Main St, LUCEDALE, MS, 39452-6752
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MOBILE, MOBILE, AL, 36604-3151
Project Congressional District AL-01
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39529
Originating Lender Name Century Bank
Originating Lender Address LUCEDALE, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22410.11
Forgiveness Paid Date 2021-04-05

Date of last update: 01 Aug 2024

Sources: Alabama Secretary of State