Search icon

OCEAN SPRINGS TRANSFER & STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN SPRINGS TRANSFER & STORAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 25 Nov 1975 (50 years ago)
Business ID: 207187
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 3206 D AvenueGulfport, MS 39507

Agent

Name Role Address
Gollott, Gary F., Jr. Agent 3206 D Avenue;PO Box 6709, Gulfport, MS 39506

Director

Name Role Address
Gary F Gollott Jr Director 3206 D AVENUE, P.O. BOX 6709, Gulfport, MS 39507
Wanda Gollott Director 3206 D AVENUE, P.O. BOX 6709, Gulfport, MS 39507

President

Name Role Address
Gary F Gollott Jr President 3206 D AVENUE, P.O. BOX 6709, Gulfport, MS 39507

Secretary

Name Role Address
Wanda Gollott Secretary 3206 D AVENUE, P.O. BOX 6709, Gulfport, MS 39507

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
228-864-1572
Contact Person:
GARY F GOLLOTT
User ID:
P0541718

Unique Entity ID

Unique Entity ID:
GKK7ZJXDCH66
CAGE Code:
02AP4
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2002-02-01

Commercial and government entity program

CAGE number:
02AP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
GARY F GOLLOTT

Filings

Type Status Filed Date Description
Amendment Form Filed 2025-05-30 Amendment For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2025-01-09 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2024-01-18 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2023-01-09 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2022-01-11 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2021-01-04 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2020-01-09 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2019-01-08 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2018-01-08 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.
Annual Report Filed 2017-01-09 Annual Report For OCEAN SPRINGS TRANSFER & STORAGE, INC.

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
103729.17
Total Face Value Of Loan:
103729.17
Date:
2020-04-09
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:
103729.00
Total Face Value Of Loan:
103729.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$103,729.17
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,729.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$104,437.99
Servicing Lender:
The Peoples Bank
Use of Proceeds:
Payroll: $103,724.17
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$103,729
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$104,685.61
Servicing Lender:
The Peoples Bank
Use of Proceeds:
Payroll: $103,729

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 864-1572
Add Date:
2000-05-25
Operation Classification:
Auth. For Hire
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website