Search icon

ALLEN PLUMBING CO., INC.

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9127Q12P0102 2012-05-16 2012-06-12 2012-06-12
Unique Award Key CONT_AWD_W9127Q12P0102_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4290.00
Current Award Amount 4290.00
Potential Award Amount 4290.00

Description

Title PLUMBING INSTALL, LABOR AND PARTS
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes N045: INSTALLATION OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT

Recipient Details

Recipient ALLEN PLUMBING CO., INC.
UEI K8ZSQNNH7F84
Legacy DUNS 070005375
Recipient Address 1600 22ND AVE, GULFPORT, HARRISON, MISSISSIPPI, 395012949, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343464392 0419400 2018-09-14 6217 WASHINGTON AVE., OCEAN SPRINGS, MS, 39564
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-09-14
Emphasis N: TRENCH, P: TRENCH
Case Closed 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9889157706 2020-05-01 0470 PPP 481 32ND ST, GULFPORT, MS, 39507
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94030
Loan Approval Amount (current) 94030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GULFPORT, HARRISON, MS, 39507-0002
Project Congressional District MS-04
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94850.15
Forgiveness Paid Date 2021-03-17

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State