Search icon

QUALITY MARINE STAFFING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY MARINE STAFFING LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 14 Apr 2015 (10 years ago)
Business ID: 1065264
ZIP code: 39563
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 5912 Highway 63, 5912 Hwy 63MOSS POINT, MS 39563

Manager

Name Role Address
Susan Santos Manager 5912 Hwy 63, MOSS POINT, MS 39563

Agent

Name Role Address
SUSAN SANTOS Agent 2509 FORREST ST, PASCAGOULA, MS 39581

President

Name Role Address
Susan Santos President 5912 Hwy 63, MOSS POINT, MS 39563

Vice President

Name Role Address
Gustavo Santos Vice President 5912 Hwy 63, MOSS POINT, MS 39563

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SUSAN SANTOS
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3187144

Unique Entity ID

Unique Entity ID:
XDMTKJW2JHL7
CAGE Code:
7P1X0
UEI Expiration Date:
2025-08-06

Business Information

Activation Date:
2024-08-08
Initial Registration Date:
2016-08-01

Commercial and government entity program

CAGE number:
7P1X0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-08
CAGE Expiration:
2029-08-08
SAM Expiration:
2025-08-06

Contact Information

POC:
SUSAN SANTOS

Filings

Type Status Filed Date Description
Amendment Form Filed 2025-04-25 Amendment For QUALITY MARINE STAFFING LLC
Annual Report LLC Filed 2024-04-28 Annual Report For QUALITY MARINE STAFFING LLC
Annual Report LLC Filed 2023-05-23 Annual Report For QUALITY MARINE STAFFING LLC
Annual Report LLC Filed 2022-05-23 Annual Report For QUALITY MARINE STAFFING LLC
Annual Report LLC Filed 2021-04-13 Annual Report For QUALITY MARINE STAFFING LLC
Annual Report LLC Filed 2020-09-17 Annual Report For QUALITY MARINE STAFFING LLC
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report LLC Filed 2019-08-27 Annual Report For QUALITY MARINE STAFFING LLC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-10-03 Annual Report For QUALITY MARINE STAFFING LLC

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
182982.00
Total Face Value Of Loan:
182982.00
Date:
2020-05-03
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:
117292.00
Total Face Value Of Loan:
117292.00
Date:
2015-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$182,982
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,982
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $182,982
Jobs Reported:
21
Initial Approval Amount:
$117,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,963.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $117,292

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