Search icon

T & T CONSTRUCTION LLC

Company Details

Name: T & T CONSTRUCTION LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 30 Jun 2017 (8 years ago)
Business ID: 1122304
ZIP code: 39327
County: Newton
State of Incorporation: MISSISSIPPI
Principal Office Address: 1460 Pleasant Valley RoadDecatur, MS 39327

Manager

Name Role Address
THOMAS BLACKBURN Manager 1460 PLEASANT VALLEY RD, DECATUR, MS 39327
TIM BLACKBURN Manager 1460 PLEASANT VALLEY RD, DECATUR, MS 39327

Agent

Name Role Address
TIM BLACKBURN Agent 1460 PLEASENT VALLEY RD, DECATUR, MS 39327

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2024-03-21 Annual Report For T & T CONSTRUCTION LLC
Annual Report LLC Filed 2023-03-10 Annual Report For T & T CONSTRUCTION LLC
Reinstatement Filed 2022-03-08 Reinstatement For T & T CONSTRUCTION LLC
Admin Dissolution Filed 2018-12-10 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Formation Form Filed 2017-06-30 Formation For T & T CONSTRUCTION LLC

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302390513 0419400 1998-11-18 NCBC 5400 SNEED ST., GULFPORT, MS, 39501
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1998-11-18
Emphasis S: SILICA
Case Closed 2005-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1998-12-14
Abatement Due Date 1998-12-18
Current Penalty 220.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-12-14
Abatement Due Date 1998-12-18
Current Penalty 220.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-12-14
Abatement Due Date 1999-01-11
Current Penalty 220.0
Initial Penalty 450.0
Nr Instances 5
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 1998-12-14
Abatement Due Date 1999-01-11
Nr Instances 3
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260706 A01
Issuance Date 1998-12-14
Abatement Due Date 1998-12-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260706 B
Issuance Date 1998-12-14
Abatement Due Date 1998-12-17
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-12-14
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1998-12-14
Abatement Due Date 1999-01-11
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1998-12-14
Abatement Due Date 1999-01-11
Nr Instances 5
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865298504 2021-03-04 0470 PPP 505 Dogwood Dr, West Point, MS, 39773-5213
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Point, CLAY, MS, 39773-5213
Project Congressional District MS-01
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41851.18
Forgiveness Paid Date 2021-08-20

Date of last update: 31 Mar 2025

Sources: Mississippi Secretary of State