Search icon

Coleman's AC Heating & Appliance Repair LLC

Company Details

Name: Coleman's AC Heating & Appliance Repair LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 20 Jun 2018 (7 years ago)
Business ID: 1150001
ZIP code: 39059
County: Copiah
State of Incorporation: MISSISSIPPI
Principal Office Address: 3036 Rhymes RoadCrystal Springs, MS 39059

Agent

Name Role Address
Richard E Coleman Agent 3036 Rhymes Road, Crystal Springs, MS 39059

Member

Name Role Address
Richard Earl Coleman Member 3036 Rhymes Road, Crystal Springs, MS 39059

President

Name Role Address
Richard Earl Coleman President 3036 Rhymes Road, Crystal Springs, MS 39059

Vice President

Name Role Address
Aprill M Coleman Vice President 3036 Rhymes Road, Crystal Springs, MS 39059

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-03 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2024-02-01 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2024-01-31 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Amendment Form Filed 2023-10-27 Amendment For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2023-04-24 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2023-04-17 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2022-03-18 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2022-03-11 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Annual Report LLC Filed 2021-08-20 Annual Report For Coleman's AC Heating & Appliance Repair LLC
Revocation Filed 2021-05-12 Revocation For Coleman's AC Heating & Appliance Repair LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8537797102 2020-04-15 0470 PPP 1635 Kent Avenue, Jackson, MS, 39211
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jackson, HINDS, MS, 39211-1601
Project Congressional District MS-02
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7069.42
Forgiveness Paid Date 2021-05-06
7048948405 2021-02-11 0470 PPS 4325 Ridgewood Rd, Jackson, MS, 39211-6008
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4450
Loan Approval Amount (current) 4450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson, HINDS, MS, 39211-6008
Project Congressional District MS-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4481.58
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Mississippi Secretary of State