Search icon

C. F. GOLLOTT AND SON SEAFOOD, INC.

Company Details

Name: C. F. GOLLOTT AND SON SEAFOOD, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 May 1975 (50 years ago)
Business ID: 106252
ZIP code: 39540
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 9357 CENTRAL AVED'IBERVILLE, MS 39540

Agent

Name Role Address
Todd O Gollott Agent 9357 Central Avenue, D'IBERVILLE, MS 39540

Director

Name Role Address
Armond C. Gollott III Director 9397 CENTRAL AVE, D'IBERVILLE, MS 39540
Dale A Gollott Director 9397 CENTRAL AVE, D'IBERVILLE, MS 39540
Benjamin T Gollott Director 9397 Central Ave, D'iberville, MS 39540
Brian D Gollott Director 9397 Central Avenue, D'IBERVILLE, MS 39540
Cody C Gollott Director 9397 Central Avenue, D'Iberville, MS 39540

President

Name Role Address
Armond C. Gollott III President 9397 CENTRAL AVE, D'IBERVILLE, MS 39540

Secretary

Name Role Address
Dale A Gollott Secretary 9397 CENTRAL AVE, D'IBERVILLE, MS 39540
Todd O. Gollott Secretary P O BOX 1191, BILOXI, MS 39533

Vice President

Name Role Address
Dale A Gollott Vice President 9397 CENTRAL AVE, D'IBERVILLE, MS 39540

Treasurer

Name Role Address
Trulie A Gollott Treasurer P O BOX 1191, BILOXI, MS 39533

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-04 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2024-04-25 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Amendment Form Filed 2023-02-22 Amendment For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2023-02-02 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2022-02-14 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2021-03-11 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2020-04-23 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2019-04-04 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2018-06-01 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.
Annual Report Filed 2018-03-21 Annual Report For C. F. GOLLOTT AND SON SEAFOOD, INC.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 123J1425C0874 2025-03-05 2025-05-31 2025-05-31
Unique Award Key CONT_AWD_123J1425C0874_12K2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 157500.00
Current Award Amount 157500.00
Potential Award Amount 157500.00

Description

Title COMMODITIES FOR USG FOOD DONATIONS: 2000010649/4100031883/SHRIMP PEELED & DVND 31-50 PKG#10/2 LB
NAICS Code 311710: SEAFOOD PRODUCT PREPARATION AND PACKAGING
Product and Service Codes 8905: MEAT, POULTRY, AND FISH

Recipient Details

Recipient C. F. GOLLOTT AND SON SEAFOOD, INC.
UEI GRF6C3NN2TY6
Recipient Address UNITED STATES, 9357 CENTRAL AVE, DIBERVILLE, HARRISON, MISSISSIPPI, 395405301

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116778601 2021-03-23 0470 PPS 9357 Central Ave, Diberville, MS, 39540-5301
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 549697
Loan Approval Amount (current) 549697
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 N
Business Age Description Existing or more than 2 years old
Project Address Diberville, HARRISON, MS, 39540-5301
Project Congressional District MS-04
Number of Employees 65
NAICS code 424460
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 553361.65
Forgiveness Paid Date 2021-11-22

Date of last update: 11 Apr 2025

Sources: Mississippi Secretary of State