Search icon

FAMILY HEALTH CENTER

Company Details

Name: FAMILY HEALTH CENTER
Jurisdiction: MISSISSIPPI
Business Type: Non Profit Corporation
Status: Good Standing
Effective Date: 02 Sep 1986 (39 years ago)
Business ID: 561114
ZIP code: 39440
County: Jones
State of Incorporation: MISSISSIPPI
Principal Office Address: 117 South 11th AveLaurel, MS 39440

Agent

Name Role Address
Johnson, Coney L. Agent 117 South 11th Ave;PO Box 4361, Laurel, MS 39440

Chairman

Name Role Address
Dyann Mizell Chairman 18243 Hwy 28 East, Taylorsville, MS 39168

Secretary

Name Role Address
Joan Young Secretary 2010 West 12th Street, Laurel, MS 39440

Member

Name Role Address
George Barnes Member 2965 North 5th Ave, Laurel, MS 39440

Filings

Type Status Filed Date Description
Formation Form Filed 2013-08-19 Formation
Amendment Form Filed 1989-02-02 Amendment
Name Reservation Form Filed 1986-09-02 Name Reservation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C81CS14018 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient FAMILY HEALTH CENTER
Recipient Name Raw FAMILY HEALTH CENTER, INC.
Recipient UEI JQNZLNRXNYP8
Recipient DUNS 623616802
Recipient Address P.O. BOX 4361, LAUREL, JONES, MISSISSIPPI, 39441-4361, UNITED STATES
Obligated Amount 707730.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS12525 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient FAMILY HEALTH CENTER
Recipient Name Raw FAMILY HEALTH CENTER, INC.
Recipient UEI JQNZLNRXNYP8
Recipient DUNS 623616802
Recipient Address P.O. BOX 4361, LAUREL, JONES, MISSISSIPPI, 39441-4361, UNITED STATES
Obligated Amount 263771.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS00538 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2002-04-01 2011-03-31 HEALTH CENTER CLUSTER
Recipient FAMILY HEALTH CENTER
Recipient Name Raw FAMILY HEALTH CENTER, INC.
Recipient UEI JQNZLNRXNYP8
Recipient DUNS 623616802
Recipient Address P.O. BOX 4361, LAUREL, JONES, MISSISSIPPI, 39441
Obligated Amount 22054225.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906597109 2020-04-14 0470 PPP 117 11TH AVE, LAUREL, MS, 39440
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 934955
Loan Approval Amount (current) 934955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAUREL, JONES, MS, 39440-1000
Project Congressional District MS-04
Number of Employees 158
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 941239.98
Forgiveness Paid Date 2020-12-21
6790238404 2021-02-11 0470 PPS 117 S 11th Ave, Laurel, MS, 39440-4312
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 884477
Loan Approval Amount (current) 884477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Laurel, JONES, MS, 39440-4312
Project Congressional District MS-04
Number of Employees 131
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 891746.67
Forgiveness Paid Date 2021-12-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9900085 Civil Rights Employment 1999-04-13 want of prosecution
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1999-04-13
Termination Date 2001-03-29
Section 2000
Status Terminated

Parties

Name HUMES
Role Plaintiff
Name FAMILY HEALTH CENTER
Role Defendant
0300807 Medical Malpractice 2003-06-13 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2003-06-13
Termination Date 2003-12-01
Section 1441
Status Terminated

Parties

Name ARMOND
Role Plaintiff
Name FAMILY HEALTH CENTER
Role Defendant
0200727 Other Personal Injury 2002-08-30 voluntarily
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-08-30
Termination Date 2002-11-25
Section 1331
Status Terminated

Parties

Name PIERCE
Role Plaintiff
Name FAMILY HEALTH CENTER
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State