Search icon

BIG 2 ENGINE REBUILDERS, INC.

Company Details

Name: BIG 2 ENGINE REBUILDERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Feb 1977 (48 years ago)
Business ID: 105446
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 3214 25TH AVEGULFPORT, MS 39501

Agent

Name Role Address
GEORGE F BLOSS III Agent 19910 Red Oak Road, Saucier, MS 39574

Director

Name Role Address
George Bloss Jr Director 3214 25th Avenue, Gulfport, MS 39501

President

Name Role Address
George Bloss Jr President 3214 25th Ave, Gulfport, MS 39501

Treasurer

Name Role Address
George Bloss Jr Treasurer 3214 25th Avenue, Gulfport, MS 39501

Secretary

Name Role Address
Patricia B Moon Secretary 335 Randall Drive, Biloxi, MS 39531

Filings

Type Status Filed Date Description
Dissolution Filed 2023-10-05 Dissolution For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2023-02-10 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Registered Agent Change of Address Filed 2022-05-16 Agent Address Change For GEORGE F BLOSS III
Annual Report Filed 2022-03-21 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2021-03-05 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2020-03-26 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2019-04-09 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2018-04-12 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2017-04-13 Annual Report For BIG 2 ENGINE REBUILDERS, INC.
Annual Report Filed 2016-04-08 Annual Report For BIG 2 ENGINE REBUILDERS, INC.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109255315 0419400 1995-03-02 3214 25TH AVE, GULFPORT, MS, 39501
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-03-02
Case Closed 1995-04-05

Related Activity

Type Complaint
Activity Nr 77068005
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1995-03-16
Abatement Due Date 1995-03-21
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1995-03-16
Abatement Due Date 1995-03-21
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1995-03-16
Abatement Due Date 1995-05-02
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1995-03-16
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1995-03-16
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002D
Citaton Type Serious
Standard Cited 19101200 H01 I
Issuance Date 1995-03-16
Abatement Due Date 1995-05-02
Nr Instances 1
Nr Exposed 7
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060877106 2020-04-12 0470 PPP 3214 25th Ave, GULFPORT, MS, 39501-5909
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GULFPORT, HARRISON, MS, 39501-5909
Project Congressional District MS-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40306.67
Forgiveness Paid Date 2021-01-25

Date of last update: 11 Apr 2025

Sources: Mississippi Secretary of State