Search icon

ALLEN PLUMBING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEN PLUMBING CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Aug 1986 (39 years ago)
Business ID: 531876
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 481 32nd StreetGULFPORT, MS 39507

Agent

Name Role Address
Michael Scott Barnes Agent 2529 Greenview Dr, Gulfport, MS 39507

Director

Name Role Address
Drew Smith Director 481 32nd St, Gulfport, MS 39507

President

Name Role Address
Drew Smith President 481 32nd St, Gulfport, MS 39507

Chief Executive Officer

Name Role Address
Drew Smith Chief Executive Officer 481 32nd St, Gulfport, MS 39507

Vice President

Name Role Address
Scott Barnes Vice President 481 32nd St, Gulfport, MS 39507

Treasurer

Name Role Address
Robbie P. Lee Treasurer 481 32nd St, Gulfport, MS 39507

Secretary

Name Role Address
Richmond Lee Secretary 481 32nd St, Gulfport, MS 39507

Form 5500 Series

Employer Identification Number (EIN):
640732709
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-14 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2024-02-19 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2023-04-11 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2022-02-07 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2021-03-01 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2020-05-14 Annual Report For ALLEN PLUMBING CO., INC.
Amendment Form Filed 2019-12-10 Amendment For ALLEN PLUMBING CO., INC.
Annual Report Filed 2019-06-28 Annual Report For ALLEN PLUMBING CO., INC.
Annual Report Filed 2018-04-16 Annual Report For ALLEN PLUMBING CO., INC.
Amendment Form Filed 2018-02-23 Amendment For ALLEN PLUMBING CO., INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127Q12P0102
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4290.00
Base And Exercised Options Value:
4290.00
Base And All Options Value:
4290.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-16
Description:
PLUMBING INSTALL, LABOR AND PARTS
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
N045: INSTALLATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
94030.00
Total Face Value Of Loan:
94030.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-28
Type:
Planned
Address:
481 32ND ST, GULFPORT, MS, 39507
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-09-14
Type:
Planned
Address:
6217 WASHINGTON AVE., OCEAN SPRINGS, MS, 39564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-15
Type:
Unprog Rel
Address:
40 E. BEACH BLVD., GULFPORT, MS, 39507
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$94,030
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,850.15
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $94,030

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website