Search icon

Pro Color L.L.C.

Company Details

Name: Pro Color L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 15 Jun 2012 (13 years ago)
Business ID: 1003598
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 601 S MAIN STPICAYUNE, MS 39466

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRO COLOR SAVINGS PLAN 2023 455388580 2024-06-07 PRO COLOR L.L.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811120
Sponsor’s telephone number 6017982386
Plan sponsor’s address 601 S. MAIN ST., PICAYUNE, MS, 39466
PRO COLOR SAVINGS PLAN 2022 455388580 2023-08-17 PRO COLOR L.L.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811120
Sponsor’s telephone number 6017982386
Plan sponsor’s address 601 S. MAIN ST., PICAYUNE, MS, 39466
PRO COLOR SAVINGS PLAN 2021 455388580 2022-10-13 PRO COLOR L.L.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811120
Sponsor’s telephone number 6017982386
Plan sponsor’s address 601 S. MAIN ST., PICAYUNE, MS, 39466

Agent

Name Role Address
Bergeron, Joshua J. Agent 601 S. Main St, Picayune, MS 39466

Member

Name Role Address
Joshua Bergeron Member 127 RUE ESPLANADE, SLIDELL, LA 70461
Casey S. Bergeron Member 127 RUE ESPLANADE AVE, Slidell, LA 70461

President

Name Role Address
JOSHUA J BERGERON President 127 RUE ESPLANADE, SLIDELL, LA 70461

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-18 Annual Report For Pro Color L.L.C.
Annual Report LLC Filed 2024-01-31 Annual Report For Pro Color L.L.C.
Annual Report LLC Filed 2023-01-27 Annual Report For Pro Color L.L.C.
Amendment Form Filed 2022-04-07 Amendment For Pro Color L.L.C.
Annual Report LLC Filed 2022-04-07 Annual Report For Pro Color L.L.C.
Annual Report LLC Filed 2021-09-21 Annual Report For Pro Color L.L.C.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Pro Color L.L.C.
Reinstatement Filed 2020-02-10 Reinstatement For Pro Color L.L.C.
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950347704 2020-05-01 0470 PPP 511 CANAL ST, PICAYUNE, MS, 39466
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37405
Loan Approval Amount (current) 37405
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PICAYUNE, PEARL RIVER, MS, 39466-0001
Project Congressional District MS-04
Number of Employees 4
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37791.52
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State