Search icon

Sentry Rehab, LLC

Company Details

Name: Sentry Rehab, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 30 Oct 2013 (11 years ago)
Business ID: 1030427
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 106A Office Park DriveBrandon, MS 39042

Agent

Name Role Address
Watkins, Sonja S. Agent 106A Office Park Drive, Brandon, MS 39042

Member

Name Role Address
Sentry-Properties, Inc. Member 106A Office Park Drive, Brandon, MS 39042

Secretary

Name Role Address
Sonja S Watkins Secretary 106A Office Park Drive, BRANDON, MS 39042

Vice President

Name Role Address
Joann Koons Vice President 301 East Second Street, Suite 200A, Pass Christian, MS 39571

President

Name Role Address
Christopher H Cheek President 301 East Second Street, Suite 200A, Pass Christian, MS 39571

Treasurer

Name Role Address
Sonja S Watkins Treasurer 106A Office Park Drive, BRANDON, MS 39042

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-04-15 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2023-04-14 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2022-04-10 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2021-04-14 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2020-04-15 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2019-04-11 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2018-04-12 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2017-04-13 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2016-04-15 Annual Report For Sentry Rehab, LLC
Annual Report LLC Filed 2015-04-15 Annual Report For Sentry Rehab, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284038603 2021-03-16 0470 PPS 113 N 2nd St, Bay Saint Louis, MS, 39520-4533
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233392
Loan Approval Amount (current) 233392
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay Saint Louis, HANCOCK, MS, 39520-4533
Project Congressional District MS-04
Number of Employees 30
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 236435.69
Forgiveness Paid Date 2022-07-18
4336357105 2020-04-13 0470 PPP 113 N 2ND ST, BAY SAINT LOUIS, MS, 39520-4533
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248002
Loan Approval Amount (current) 248002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SAINT LOUIS, HANCOCK, MS, 39520-4533
Project Congressional District MS-04
Number of Employees 28
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 250847.13
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State