Search icon

KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.

Headquarter

Company Details

Name: KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Feb 1985 (40 years ago)
Business ID: 585247
ZIP code: 39531
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2650 Beach Blvd, Suite 50Biloxi, MS 39531

Links between entities

Type:
Headquarter of
Company Number:
F22000001847
State:
FLORIDA
Type:
Headquarter of
Company Number:
20251290199
State:
COLORADO

Agent

Name Role Address
Spiers, Tonya F Agent 2650 Beach Boulevard, Suite 50, Biloxi , MS 39531

Director

Name Role Address
Tonya F. Spiers Director 2000 Bayou Laporte Drive, Biloxi, MS 39531

President

Name Role Address
Tonya F. Spiers President 2000 Bayou Laporte Drive, Biloxi, MS 39531

Form 5500 Series

Employer Identification Number (EIN):
640707068
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-11 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2024-04-16 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Amendment Form Filed 2023-03-09 Amendment For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2023-03-07 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2022-04-13 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2021-03-01 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2020-01-09 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Registered Agent Change of Address Filed 2020-01-09 Agent Address Change For Spiers, Tonya F
Annual Report Filed 2019-04-08 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.
Annual Report Filed 2018-02-22 Annual Report For KNIGHT-ABBEY COMMERCIAL PRINTERS, INC.

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
568050.00
Total Face Value Of Loan:
568050.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
568000.00
Total Face Value Of Loan:
568000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568050
Current Approval Amount:
568050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
571931.67
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568000
Current Approval Amount:
568000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573837.78

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State