Search icon

R.F. Ederer Company, Inc.

Company Details

Name: R.F. Ederer Company, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Mar 1969 (56 years ago)
Business ID: 111454
ZIP code: 39564
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 108 Industrial Park Cr. Ocean Springs`, MS 39564
Historical names: R. F. EDERER NET AND TWINE COMPANY, INC.

President

Name Role Address
Mark R Ederer President 611 East Beach Dr., Ocean Springs, MS 39564

Director

Name Role Address
Laura E Bolton Director 13945 East El Bonito Dr., Ocean Springs, MS 39564
Mark R Ederer Director 611 East Beach Dr., Ocean Springs, MS 39564

Secretary

Name Role Address
Laura E Bolton Secretary 13945 East El Bonito Dr., Ocean Springs, MS 39564

Treasurer

Name Role Address
Laura E Bolton Treasurer 13945 East El Bonito Dr., Ocean Springs, MS 39564

Vice President

Name Role Address
Laura E Bolton Vice President 13945 East El Bonito Dr., Ocean Springs, MS 39564

Agent

Name Role Address
MARK R EDERER Agent 108-11-INDUSTRIAL PARK, OCEAN SPRINGS, MS 39564

Filings

Type Status Filed Date Description
Annual Report Filed 2024-09-24 Annual Report For R.F. Ederer Company, Inc.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: R.F. Ederer Company, Inc.
Annual Report Filed 2023-02-20 Annual Report For R.F. Ederer Company, Inc.
Annual Report Filed 2022-02-16 Annual Report For R.F. Ederer Company, Inc.
Annual Report Filed 2021-03-25 Annual Report For R.F. Ederer Company, Inc.
Annual Report Filed 2020-09-10 Annual Report For R.F. Ederer Company, Inc.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-02-21 Annual Report For R.F. Ederer Company, Inc.
Annual Report Filed 2018-03-05 Annual Report For R.F. Ederer Company, Inc.
Annual Report Filed 2017-04-26 Annual Report For R.F. Ederer Company, Inc.

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
111200.00
Total Face Value Of Loan:
111200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111200
Current Approval Amount:
111200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
112203.89

Date of last update: 13 Apr 2025

Sources: Mississippi Secretary of State