Search icon

PARADISE BYRNE CORPORATION

Company Details

Name: PARADISE BYRNE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Sep 1988 (37 years ago)
Business ID: 557633
ZIP code: 39122
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 296 HIGHLAND BLVD, PO BOX 18939NATCHEZ, MS 39122

Incorporator

Name Role Address
John W Jordan Jr Incorporator 1704 Merrill St, Natchez, MS 39120
Lou S Jordan Incorporator 1704 Merrill St, Natchez, MS 39120

Director

Name Role Address
David E Paradise Director 296 Highland BlvdP O Box 18939, Natchez, MS 39122-8939
Betty Ann Paradise Director 296 Highland BlvdPO Box 18939, Natchez, MS 39122
Robert Paradise Director PO Box18939, Natchez, MS 39122
Estate of Paul H Byrne Director 296 Highland BlvdPO Box 18939, Natchez, MS 39122

Vice President

Name Role Address
Estate of Paul H Byrne Vice President 296 Highland BlvdPO Box 18939, Natchez, MS 39122

Treasurer

Name Role Address
Betty Ann Paradise Treasurer 296 Highland BlvdPO Box 18939, Natchez, MS 39122

Secretary

Name Role Address
Robert Paradise Secretary PO Box18939, Natchez, MS 39122

Agent

Name Role Address
DAVID E PARADISE Agent 296 Highland Blvd (39120); PO Box 18939, Natchez, MS 39121

President

Name Role Address
David E Paradise President 296 Highland BlvdP O Box 18939, Natchez, MS 39122-8939

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-15 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2023-04-14 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2022-04-14 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2021-04-15 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2020-04-14 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2019-08-02 Annual Report For PARADISE BYRNE CORPORATION
Annual Report Filed 2018-09-24 Annual Report For PARADISE BYRNE CORPORATION
Notice to Dissolve/Revoke Filed 2018-09-07 Notice to Dissolve/Revoke
Annual Report Filed 2017-09-14 Annual Report For PARADISE BYRNE CORPORATION
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6855107003 2020-04-07 0470 PPP 296 HIGHLAND BLVD, NATCHEZ, MS, 39120-4609
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397900
Loan Approval Amount (current) 397900
Undisbursed Amount 0
Franchise Name Taco Bell
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NATCHEZ, ADAMS, MS, 39120-4609
Project Congressional District MS-03
Number of Employees 140
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402914.63
Forgiveness Paid Date 2021-07-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500202 Civil Rights Employment 2005-11-01 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2005-11-01
Termination Date 2006-09-13
Date Issue Joined 2005-11-07
Section 1441
Sub Section ED
Status Terminated

Parties

Name DIXON
Role Plaintiff
Name PARADISE BYRNE CORPORATION
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State