Search icon

S & S FOOD SERVICES, INC.

Company Details

Name: S & S FOOD SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Oct 1989 (36 years ago)
Business ID: 566824
ZIP code: 39401
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 3802 West 4th Street, STE D, 3802 West 4th Street, STE DHattiesburg, MS 39401

Agent

Name Role Address
KENNETH HARMON STRICKLAND Agent 3802 W 4TH ST, HATTIESBURG, MS 39401

Incorporator

Name Role Address
John Steven Strickland Incorporator 3802 W 4th St, Hattiesburg, MS 39401
Kenneth H Strickland Incorporator 3802 W 4th St, Hattiesburg, MS 39401

Director

Name Role Address
Kenneth Harmon Strickland Director 3802 W 4th St, Hattiesburg, MS 39401
Trisha V Strickland Director No data

President

Name Role Address
Kenneth Harmon Strickland President 3802 W 4th St, Hattiesburg, MS 39401

Secretary

Name Role
Trisha V Strickland Secretary

Vice President

Name Role Address
Trisha V Strickland Vice President No data
Carrington Strickland Vice President 3802 West 4th Street, Hattiesburg, MS 39401

Assistant Secretary

Name Role Address
Carrington Strickland Assistant Secretary 3802 West 4th Street, Hattiesburg, MS 39401

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-28 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2024-01-30 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2023-01-20 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2022-02-10 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2021-02-11 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2020-09-09 Annual Report For S & S FOOD SERVICES, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-13 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2018-02-24 Annual Report For S & S FOOD SERVICES, INC.
Annual Report Filed 2017-03-07 Annual Report For S & S FOOD SERVICES, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4681648705 2021-04-01 0470 PPS 3802 W 4th St, Hattiesburg, MS, 39401-5788
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102189
Loan Approval Amount (current) 102189
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hattiesburg, FORREST, MS, 39401-5788
Project Congressional District MS-04
Number of Employees 17
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 102944.06
Forgiveness Paid Date 2021-12-28
1873647209 2020-04-15 0470 PPP 3802 4TH ST, HATTIESBURG, MS, 39401
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72992.5
Loan Approval Amount (current) 72992.5
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 Y
Business Age Description Existing or more than 2 years old
Project Address HATTIESBURG, FORREST, MS, 39401-0003
Project Congressional District MS-04
Number of Employees 22
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73689.98
Forgiveness Paid Date 2021-04-01

Date of last update: 21 Apr 2025

Sources: Mississippi Secretary of State