Search icon

HANDICAPPED MOBILITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HANDICAPPED MOBILITY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Oct 1985 (40 years ago)
Business ID: 525477
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 2627 Courthouse CircleFlowood, MS 39232

Director

Name Role Address
Allen Ray Walker Sr Director 3117 Burt Loop Rd, Crystal Springs, MS 39059
William Stephen Crowder Director 251 H Dear Rd, Harrisville, MS 39082-9801

President

Name Role Address
Allen Ray Walker Sr President 3117 Burt Loop Rd, Crystal Springs, MS 39059

Secretary

Name Role Address
William Stephen Crowder Secretary 251 H Dear Rd, Harrisville, MS 39082-9801

Treasurer

Name Role Address
William Stephen Crowder Treasurer 251 H Dear Rd, Harrisville, MS 39082-9801

Agent

Name Role Address
ALLEN RAY WALKER SR Agent 2627 Courthouse Circle;PO Box 320997, Flowood, MS 39232

Unique Entity ID

Unique Entity ID:
H4PVNVMNPC95
CAGE Code:
05KH5
UEI Expiration Date:
2025-10-01

Business Information

Division Name:
HANDICAPPED MOBILITY INC
Activation Date:
2024-10-03
Initial Registration Date:
2001-03-02

Commercial and government entity program

CAGE number:
05KH5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
SAM Expiration:
2025-10-01

Contact Information

POC:
LISA WALKER

National Provider Identifier

NPI Number:
1508841651

Authorized Person:

Name:
MRS. LISA Z MCDONALD
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
6019367252

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-22 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2024-02-05 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2023-03-02 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2022-02-10 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2021-01-19 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2020-09-08 Annual Report For HANDICAPPED MOBILITY, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-04-04 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2018-04-12 Annual Report For HANDICAPPED MOBILITY, INC.
Annual Report Filed 2017-09-15 Annual Report For HANDICAPPED MOBILITY, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25624P1435
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44062.81
Base And Exercised Options Value:
44062.81
Base And All Options Value:
44062.81
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-08-19
Description:
ARTIFICIAL LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25624P0422
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11840.15
Base And Exercised Options Value:
11840.15
Base And All Options Value:
11840.15
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-01-02
Description:
ARTIFICIAL LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
36C25623P1192
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21612.14
Base And Exercised Options Value:
21612.14
Base And All Options Value:
21612.14
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-06-23
Description:
ARTIFICIAL LIMB
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
137900.00
Total Face Value Of Loan:
137900.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$137,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,853.81
Servicing Lender:
BankPlus
Use of Proceeds:
Payroll: $135,000
Utilities: $1,100
Rent: $1,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website