Search icon

ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.

Company Details

Name: ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Nov 1989 (35 years ago)
Business ID: 567367
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 200 Highpointe Court, Suite BBrandon, MS 39042

Agent

Name Role Address
ROBERT L MAILLY Agent 200 Highpointe Court, Suite B, Brandon, MS 39042

Incorporator

Name Role Address
Patricia R Mailly Incorporator 403d Towne Center Blvd Ste 4, Ridgeland, MS 39157-4843

Director

Name Role Address
John W Hall Director 2101 Jefferson St, Lafayette, LA 70501
Patricia K Rooney Director 200 Highpointe Court, Suite B, Brandon, MS 39042

President

Name Role Address
John W Hall President 2101 Jefferson St, Lafayette, LA 70501

Secretary

Name Role Address
Patricia K Rooney Secretary 200 Highpointe Court, Suite B, Brandon, MS 39042

Treasurer

Name Role Address
Patricia K Rooney Treasurer 200 Highpointe Court, Suite B, Brandon, MS 39042

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-24 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Registered Agent Change of Address Filed 2024-04-14 Agent Address Change For ROBERT L MAILLY
Annual Report Filed 2024-04-14 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2023-03-12 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2022-03-04 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2021-04-13 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2020-04-03 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2019-03-26 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2018-04-13 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.
Annual Report Filed 2017-04-04 Annual Report For ENVIRONMENTAL TECHNOLOGY OF AMERICA, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7771997804 2020-06-04 0470 PPP 779 AVERY BLVD N, RIDGELAND, MS, 39157-5218
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783354.78
Loan Approval Amount (current) 783354.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RIDGELAND, MADISON, MS, 39157-5218
Project Congressional District MS-03
Number of Employees 47
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793951.83
Forgiveness Paid Date 2021-10-12
3586208405 2021-02-05 0470 PPS 779 Avery Blvd N, Ridgeland, MS, 39157-5218
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 783354
Loan Approval Amount (current) 783354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgeland, MADISON, MS, 39157-5218
Project Congressional District MS-03
Number of Employees 25
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 793559.36
Forgiveness Paid Date 2022-05-25

Date of last update: 14 Mar 2025

Sources: Mississippi Secretary of State