Search icon

DUNAWAY SIGNS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNAWAY SIGNS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Jun 1992 (33 years ago)
Business ID: 589326
ZIP code: 39532
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 12224 PARKERS CREEK RDBILOXI, MS 39532

Agent

Name Role Address
JOHN C DUNAWAY JR Agent 12224 Parker Creek Rd, Biloxi, MS 39532

Incorporator

Name Role Address
George F Bloss Iii Incorporator 2223 14th St, Gulfport, MS 39502

Director

Name Role Address
John C. Dunaway, Jr. Director 8442 Louise St., Biloxi, MS 39532
Ginger Dunaway Director 15096 Dixie Oaks Dr., Biloxi, MS 39532
Tina Stenum Director 25008 Success Rd., Saucier, MS 39574

President

Name Role Address
John C. Dunaway, Jr. President 8442 Louise St., Biloxi, MS 39532

Vice President

Name Role Address
Ginger Dunaway Vice President 15096 Dixie Oaks Dr., Biloxi, MS 39532

Secretary

Name Role Address
Tina Stenum Secretary 25008 Success Rd., Saucier, MS 39574

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-392-6617
Contact Person:
JOHN DUNAWAY
User ID:
P0559984

Unique Entity ID

Unique Entity ID:
V19GRLLDG1H8
CAGE Code:
064F3
UEI Expiration Date:
2025-09-13

Business Information

Activation Date:
2024-09-17
Initial Registration Date:
2002-03-29

Commercial and government entity program

CAGE number:
064F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2029-09-17
SAM Expiration:
2025-09-13

Contact Information

POC:
JOHN DUNAWAY

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-15 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2024-02-06 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2023-03-16 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2022-01-24 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2021-02-25 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2020-03-24 Annual Report For DUNAWAY SIGNS, INC.
Amendment Form Filed 2019-03-22 Amendment For DUNAWAY SIGNS, INC.
Annual Report Filed 2019-03-22 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2018-04-12 Annual Report For DUNAWAY SIGNS, INC.
Annual Report Filed 2017-03-13 Annual Report For DUNAWAY SIGNS, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF12PX00029
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-01-20
Description:
EXTEND DELIVERY DATE DUE TO GOVERNMENT NOT GETTTING THE ORGINAL PO ISSUED IN A TIMELY MANNER.
Naics Code:
339950: SIGN MANUFACTURING
Product Or Service Code:
9905: SIGNS, ADVERTISING DISPLAYS, AND IDENTIFICATION PLATES

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
82865.00
Total Face Value Of Loan:
82865.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$82,865
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$83,712.06
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $82,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website