Search icon

Superior Staffing Services Inc.

Company Details

Name: Superior Staffing Services Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Oct 2014 (10 years ago)
Business ID: 1054526
ZIP code: 39532
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 15072 E Shadow Creek Drive, 15072 E Shadow Creek DriveBiloxi, MS 39532

Agent

Name Role Address
Alicia R Curtin Agent 15072 E Shadow Creek Drive, Biloxi, MS 39532

Incorporator

Name Role Address
Alicia R Curtin Incorporator 15072 E Shadow Creek Drive, Biloxi, MS 39532

Director

Name Role Address
Alicia R Curtin Director 15072 E Shadow Creek Drive, Biloxi, MS 39532
John J Curtin IV Director 15072 E Shadow Creek Drive, Biloxi, MS 39532

President

Name Role Address
Alicia R Curtin President 15072 E Shadow Creek Drive, Biloxi, MS 39532

Secretary

Name Role Address
John J Curtin IV Secretary 15072 E Shadow Creek Drive, Biloxi, MS 39532

Vice President

Name Role Address
John J Curtin IV Vice President 15072 E Shadow Creek Drive, Biloxi, MS 39532

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-03 Annual Report For Superior Staffing Services Inc.
Annual Report Filed 2024-03-13 Annual Report For Superior Staffing Services Inc.
Annual Report Filed 2023-01-23 Annual Report For Superior Staffing Services Inc.
Annual Report Filed 2022-04-07 Annual Report For Superior Staffing Services Inc.
Annual Report Filed 2021-09-16 Annual Report For Superior Staffing Services Inc.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: Superior Staffing Services Inc.
Annual Report Filed 2020-09-08 Annual Report For Superior Staffing Services Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-05-03 Annual Report For Superior Staffing Services Inc.
Annual Report Filed 2018-05-11 Annual Report For Superior Staffing Services Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4085637209 2020-04-27 0470 PPP 15072 E. Shadow Creek Drive, BILOXI, MS, 39532-8567
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118465
Loan Approval Amount (current) 118465
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BILOXI, HARRISON, MS, 39532-8567
Project Congressional District MS-04
Number of Employees 19
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499804
Originating Lender Name Renaissance Community Loan Fund, Inc.
Originating Lender Address Gulfport, MS
Gender Female Owned
Veteran Veteran
Forgiveness Amount 119568.51
Forgiveness Paid Date 2021-04-06
9979548204 2021-01-15 0470 PPS 15072 E Shadow Creek Dr, Biloxi, MS, 39532-8567
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118465
Loan Approval Amount (current) 118465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499804
Servicing Lender Name Renaissance Community Loan Fund, Inc.
Servicing Lender Address 8917 Lorraine Road, Gulfport, MS, 39503-6077
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Biloxi, HARRISON, MS, 39532-8567
Project Congressional District MS-04
Number of Employees 19
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499804
Originating Lender Name Renaissance Community Loan Fund, Inc.
Originating Lender Address Gulfport, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 119029.74
Forgiveness Paid Date 2021-07-23

Date of last update: 29 Mar 2025

Sources: Mississippi Secretary of State