Search icon

RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Feb 1974 (51 years ago)
Business ID: 409129
ZIP code: 39505
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 13964 WASHINGTON AVE, POST OFFICE BOX 2411GULFPORT, MS 39505

Agent

Name Role Address
JAMES W. WEAVER Agent 13964 WASHINGTON AVENUE, GULFPORT, MS 39505

Director

Name Role Address
James W Weaver Director 15 East 52nd Street, Gulfport, MS 39507
James W. Weaver, Jr. Director 3 East 52nd Street, Gulfport, MS 39507

President

Name Role Address
James W Weaver President 15 East 52nd Street, Gulfport, MS 39507

Secretary

Name Role Address
James W. Weaver, Jr. Secretary 3 East 52nd Street, Gulfport, MS 39507

Vice President

Name Role Address
James W. Weaver, Jr. Vice President 3 East 52nd Street, Gulfport, MS 39507

Treasurer

Name Role Address
Pamela D Lee Treasurer 46 52nd Street, Gulfport, MS 39507

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-868-6803
Contact Person:
JAMES WEAVER
User ID:
P0472545

Unique Entity ID

Unique Entity ID:
KUD8ACF7UNU3
CAGE Code:
03EN6
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2001-07-02

Commercial and government entity program

CAGE number:
03EN6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
JAMES W. WEAVER

Form 5500 Series

Employer Identification Number (EIN):
640541484
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-12 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2024-05-03 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2023-04-18 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2022-05-20 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Amendment Form Filed 2022-05-20 Amendment For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2021-09-08 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2020-06-12 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2019-02-27 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.
Annual Report Filed 2018-03-28 Annual Report For RAY C. WEAVER, MECHANICAL CONTRACTORS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M219PNFFM0507
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15420.00
Base And Exercised Options Value:
15420.00
Base And All Options Value:
15420.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2019-09-09
Description:
PURCHASE ORDER TO PERFORM HVAC REPLACEMENT FOR NMFS IN PASCAGOULA, MS.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
W9127Q14P0055
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7280.00
Base And Exercised Options Value:
7280.00
Base And All Options Value:
7280.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-22
Description:
EMERGENCY REPLACEMENT OF CHILLER-BLDG 65
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
W9127Q13P0116
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1880.00
Base And Exercised Options Value:
1880.00
Base And All Options Value:
1880.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-30
Description:
EMERGENCY GAS LINE REPAIR AT CRTC - DIFFERING SITE CONDITION
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
433462.79
Total Face Value Of Loan:
433462.79

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-27
Type:
Prog Related
Address:
13901 HWY 57, VANCLEAVE, MS, 39565
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-30
Type:
Planned
Address:
730 BEACH PARK DR., LONG BEACH, MS, 39560
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-06
Type:
Unprog Rel
Address:
KESSLER AIR FORCE-OFFICERS CLUB, KEESLER AFB, MS, 39534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-28
Type:
Complaint
Address:
MISS STATE PORT AUTHORITY - WEST PIER, GULFPORT, MS, 39502
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-04-28
Type:
Unprog Rel
Address:
MISS STATE PORT AUTHORITY - WEST PIER, GULFPORT, MS, 39502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$433,462.79
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,462.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$437,231.51
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $433,462.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website