Search icon

Phenco LLC

Company Details

Name: Phenco LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 17 May 2019 (6 years ago)
Business ID: 1176136
ZIP code: 39425
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 9981 Janice Brooklyn road, 9981 Janice Brooklyn roadBrooklyn, MS 39425
Fictitious names: Capt Wil's Land and Sea
Historical names: Phenco LLC Country Store
Capt Wil's Land and Sea

Agent

Name Role Address
Vera May Phenice Agent 19466 Lennis Cuevas rd, Brooklyn, MS 39574

Manager

Name Role Address
Wilford Frank Phenice Manager 135 Oliver Johnson road, Wiggins, MS 39577

Member

Name Role Address
Wilford Frank Phenice Member 135 Oliver Johnson road, Wiggins, MS 39577
Hunter Wade Phenice Member 135 Oliver Johnson road, Wiggins, MS 39577
Vera Phenice Member 135 Oliver Johnson road, Wiggins, MS 39577

President

Name Role Address
Wilford Frank Phenice President 135 Oliver Johnson road, Wiggins, MS 39577

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Phenco LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Phenco LLC
Annual Report LLC Filed 2021-03-02 Annual Report For Phenco LLC
Annual Report LLC Filed 2020-03-17 Annual Report For Phenco LLC
Amendment Form Filed 2019-12-23 Amendment For Phenco LLC Country Store
Annual Report LLC Filed 2019-10-10 Annual Report For Phenco LLC Country Store
Fictitious Name Registration Filed 2019-10-01 Fictitious Name Registration For Phenco LLC Country Store
Formation Form Filed 2019-04-23 Formation For Phenco LLC Country Store

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7501508401 2021-02-12 0470 PPP 23481 Central Dr, Saucier, MS, 39574-7521
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54480
Loan Approval Amount (current) 54480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saucier, HARRISON, MS, 39574-7521
Project Congressional District MS-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55205.4
Forgiveness Paid Date 2022-06-14
9839858909 2021-05-12 0470 PPS 9981 F S 301 N/A, Brooklyn, MS, 39425
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20119
Loan Approval Amount (current) 20119
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, FORREST, MS, 39425
Project Congressional District MS-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20210.5
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Feb 2025

Sources: Mississippi Secretary of State