Search icon

DNA Underground LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DNA Underground LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 09 Oct 2014 (11 years ago)
Business ID: 1053261
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 16101 S Swan Road, 16101 S Swan RoadGulfport, MS 39503

Links between entities

Type:
Headquarter of
Company Number:
000-385-569
State:
ALABAMA

Agent

Name Role Address
Dustin Gartman Agent 16101 S Swan Road, Gulfport, MS 39503

Member

Name Role Address
Dustin Gartman Member 16101 S Swan Road, Gulfport, MS 39503

Manager

Name Role Address
Kenny Stokes Manager 13048 Cable Bridge Road, Pass Christian, MS 39571

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-284-5049
Contact Person:
KIM LADNER
User ID:
P2113672

Unique Entity ID

Unique Entity ID:
JCNGNSAM97L5
CAGE Code:
7MRS7
UEI Expiration Date:
2026-01-03

Business Information

Activation Date:
2025-01-07
Initial Registration Date:
2016-04-29

Commercial and government entity program

CAGE number:
7MRS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-01-07
SAM Expiration:
2026-01-03

Contact Information

POC:
KIM LADNER

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-02 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2024-01-03 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2023-01-19 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2022-01-11 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2021-01-26 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2020-01-20 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2019-02-07 Annual Report For DNA Underground LLC
Annual Report LLC Filed 2018-01-26 Annual Report For DNA Underground LLC
Amendment Form Filed 2017-09-26 Amendment For DNA Underground LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
440717.50
Total Face Value Of Loan:
440717.50
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
447892.35
Total Face Value Of Loan:
447892.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-05-15
Type:
Complaint
Address:
HERLITY RD., BAY SAINT LOUIS, MS, 39520
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$447,892.35
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$447,892.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$453,802.04
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $437,651.02
Utilities: $1,257.32
Rent: $2,200
Healthcare: $6784.01
Jobs Reported:
33
Initial Approval Amount:
$440,717.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,717.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$443,753.55
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $440,713.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 284-5049
Add Date:
2017-04-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website