Search icon

GREENBROOK, INC.

Company Details

Name: GREENBROOK, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Jan 1974 (51 years ago)
Business ID: 203079
ZIP code: 39202
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 705 N. STATE ST.JACKSON, MS 39202

Agent

Name Role Address
Gwen J Dearman Agent 705 N. State St, Jackson, MS 39202

Incorporator

Name Role Address
Gwynn Green Jacobs Incorporator 3624 Crane Blvd, Jackson, MS
Harry Jacobs Incorporator 6655 Old Canton Rd, Ridgeland, MS 39157

Director

Name Role Address
Gwendolyn J. Dearman Director 705 N State St, Jackson, MS 39202

President

Name Role Address
Gwendolyn J. Dearman President 705 N State St, Jackson, MS 39202

Vice President

Name Role Address
Daniel Jacobs Vice President 705 N State St, Jackson, MS 39202

Treasurer

Name Role Address
Harry Jacobs Jr Treasurer 705 N State St, Jackson, MS 39202

Secretary

Name Role Address
Harry Jacobs Jr Secretary 705 N State St, Jackson, MS 39202

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-21 Annual Report For GREENBROOK, INC.
Annual Report Filed 2024-02-06 Annual Report For GREENBROOK, INC.
Annual Report Filed 2023-02-01 Annual Report For GREENBROOK, INC.
Annual Report Filed 2022-02-21 Annual Report For GREENBROOK, INC.
Annual Report Filed 2021-01-19 Annual Report For GREENBROOK, INC.
Annual Report Filed 2020-02-19 Annual Report For GREENBROOK, INC.
Annual Report Filed 2019-07-03 Annual Report For GREENBROOK, INC.
Annual Report Filed 2018-07-24 Annual Report For GREENBROOK, INC.
Annual Report Filed 2017-09-12 Annual Report For GREENBROOK, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283408401 2021-02-13 0470 PPS 705 N State St, Jackson, MS, 39202-3006
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29272
Loan Approval Amount (current) 29272
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 Y
Business Age Description Existing or more than 2 years old
Project Address Jackson, HINDS, MS, 39202-3006
Project Congressional District MS-03
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29524.62
Forgiveness Paid Date 2022-01-03
9922987101 2020-04-15 0470 PPP 705 N STATE ST, JACKSON, MS, 39202-3006
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36590
Loan Approval Amount (current) 36590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, HINDS, MS, 39202-3006
Project Congressional District MS-03
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36874.59
Forgiveness Paid Date 2021-01-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0000711 Insurance 2000-09-25 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 588
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2000-09-25
Termination Date 2001-07-24
Section 1332
Status Terminated

Parties

Name GREENBROOK, INC.
Role Plaintiff
Name STATE FARM FIRE,
Role Defendant

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State