Search icon

North West POS Mississippi LLC

Headquarter

Company Details

Name: North West POS Mississippi LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 25 Feb 2014 (11 years ago)
Business ID: 1036751
ZIP code: 39564
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 6461 Amherst DriveOcean Springs, MS 39564

Links between entities

Type Company Name Company Number State
Headquarter of North West POS Mississippi LLC, ALABAMA 000-320-920 ALABAMA

Organizer

Name Role Address
Cheyenne Moseley Organizer 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203

Manager

Name Role Address
Jose R Villegas Manager 6461 Amherst Drive, Ocean Springs, MS 49564

President

Name Role Address
Jose R Villegas President 6461 Amherst Drive, Ocean Springs, MS 49564

Filings

Type Status Filed Date Description
Dissolution Filed 2023-10-19 Dissolution For North West POS Mississippi LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: RA/AR: North West POS Mississippi LLC
Agent Resignation Filed 2023-06-22 Agent Resignation For United States Corporation Agents, Inc.
Annual Report LLC Filed 2022-07-14 Annual Report For North West POS Mississippi LLC
Registered Agent Change of Address Filed 2021-09-09 Agent Address Change For United States Corporation Agents, Inc.
Annual Report LLC Filed 2021-03-13 Annual Report For North West POS Mississippi LLC
Annual Report LLC Filed 2020-03-20 Annual Report For North West POS Mississippi LLC
Annual Report LLC Filed 2019-09-04 Annual Report For North West POS Mississippi LLC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-05-15 Annual Report For North West POS Mississippi LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9271688303 2021-01-30 0470 PPS 6461 Amherst Dr, Ocean Springs, MS, 39564-2448
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Springs, JACKSON, MS, 39564-2448
Project Congressional District MS-04
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12594.18
Forgiveness Paid Date 2021-11-05
8390277104 2020-04-15 0470 PPP 6461 Amherst Drive, Ocean Springs, MS, 39564
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocean Springs, JACKSON, MS, 39564-0002
Project Congressional District MS-04
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9092.96
Forgiveness Paid Date 2021-05-20

Date of last update: 28 Mar 2025

Sources: Mississippi Secretary of State