Search icon

Muscogee Construction Services, LLC

Details

Name: Muscogee Construction Services, LLC
Jurisdiction: Alabama
Legal type: Domestic Limited Liability Company
Status: Exists
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 000-508-227
Register Number: 000508227
Historical Names: Chris Mitchell Construction, LLC
ZIP code: 36022
County: Elmore
Place of Formation: Elmore County
Registered Office Street Address: 105 PARADISE ROSE CTDEATSVILLE, AL 36022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UN86SNRYUNG5 2022-07-31 105 PARADISE ROSE CT, DEATSVILLE, AL, 36022, 2672, USA 105 PARADISE ROSE CT., DEATSVILLE, AL, 36022, USA

Business Information

Division Name MUSCOGEE CONSTRUCTION SERVICES LLC
Congressional District 02
State/Country of Incorporation AL, USA
Activation Date 2021-07-05
Initial Registration Date 2020-09-05
Entity Start Date 2020-08-28
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 236210, 236220, 237310, 237990, 238330, 541310, 541320, 541360, 541410, 541620, 561790, 561990
Product and Service Codes Y1EZ, Y1FB, Y1FC, Y1FD, Y1FE, Y1FF, Y1GA, Y1GB, Y1GD, Y1GZ, Y1JA, Y1JZ, Y1KZ, Y1LA, Y1LB, Y1PZ, Y1QA, Z200, Z2AA, Z2BD, Z2BZ, Z2CA, Z2CZ, Z2DZ, Z2EA, Z2EB, Z2EC, Z2ED, Z2EE, Z2EZ, Z2FA, Z2FB, Z2FC, Z2FD, Z2FE, Z2FF, Z2GA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY OATES
Role VICE PRESIDENT
Address 105 PARADISE ROSE CT., DEATSVILLE, AL, 36022, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER MITCHELL
Role PRESIDENT
Address 105 PARADISE ROSE CT., DEATSVILLE, AL, 36022, USA
Past Performance Information not Available

Agent

Name Role Address
MITCHELL, CHRIS Agent 2215 MOCK ROAD SWHUNTSVILLE, AL 35801

Organizer

Name Role Address
MITCHELL, CHRIS Organizer 2215 MOCK ROAD SWHUNTSVILLE, AL 35801

Events

Event Date Event Type Old Value New Value
2020-05-19 Name Change Chris Mitchell Construction, LLC Muscogee Construction Services, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201568400 2021-02-13 0459 PPP 105 Paradise Rose Ct, Deatsville, AL, 36022-2672
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9071.45
Loan Approval Amount (current) 9071.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440693
Servicing Lender Name River Bank & Trust
Servicing Lender Address 2611 Legends Dr, PRATTVILLE, AL, 36066-7761
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deatsville, ELMORE, AL, 36022-2672
Project Congressional District AL-02
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440693
Originating Lender Name River Bank & Trust
Originating Lender Address PRATTVILLE, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9101.18
Forgiveness Paid Date 2021-06-15
8903258700 2021-04-08 0459 PPS 105 Paradise Rose Ct, Deatsville, AL, 36022-2672
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9071.45
Loan Approval Amount (current) 9071.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440693
Servicing Lender Name River Bank & Trust
Servicing Lender Address 2611 Legends Dr, PRATTVILLE, AL, 36066-7761
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deatsville, ELMORE, AL, 36022-2672
Project Congressional District AL-02
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 440693
Originating Lender Name River Bank & Trust
Originating Lender Address PRATTVILLE, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9185.85
Forgiveness Paid Date 2022-07-07

Date of last update: 14 Aug 2024

Sources: Alabama Secretary of State