Search icon

APPLE CONSTRUCTION COMPANY

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APPLE CONSTRUCTION COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 13 Aug 1992 (33 years ago)
Business ID: 590345
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 11515 Northpark DriveGulfport, MS 39503

Links between entities

Type:
Headquarter of
Company Number:
001-174-884
State:
ALABAMA

Agent

Name Role Address
JOHN BOOTHBY Agent 11515 Northpark Drive, GULFPORT, MS 39503

Incorporator

Name Role Address
John Boothby Incorporator 421 Victory St P.o. Box 7503, Gulfport, MS 39506

Director

Name Role Address
John Boothby Director 11515 Northpark Drive, Gulfport, MS 39503

President

Name Role Address
John Boothby President 11515 Northpark Drive, Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOHN BOOTHBY
User ID:
P0954248

Unique Entity ID

Unique Entity ID:
F9ZMFD78GAH5
CAGE Code:
1KBC2
UEI Expiration Date:
2026-04-22

Business Information

Activation Date:
2025-04-24
Initial Registration Date:
2002-02-26

Commercial and government entity program

CAGE number:
1KBC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
JOHN BOOTHBY
Corporate URL:
appleconstruction.com

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-18 Annual Report For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2024-01-30 Annual Report For APPLE CONSTRUCTION COMPANY
Amendment Form Filed 2023-11-30 Amendment For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2023-01-19 Annual Report For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2022-05-06 Annual Report For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2021-06-18 Annual Report For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2020-09-08 Annual Report For APPLE CONSTRUCTION COMPANY
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-03-23 Annual Report For APPLE CONSTRUCTION COMPANY
Annual Report Filed 2018-02-01 Annual Report For APPLE CONSTRUCTION COMPANY

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA302224P0020
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17242.00
Base And Exercised Options Value:
17242.00
Base And All Options Value:
17242.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-08-20
Description:
THESE SPECIFICATIONS DESCRIBE THE WATER TANK INSPECTION REQUIREMENTS FOR THE COLUMBUS AFB. THESE REQUIREMENTS INCLUDE VISUAL INSPECTION AND/OR THE USE OF INSPECTION TECHNOLOGY. THERE ARE CURRENTLY 2 TANKS NEEDING INSPECTION IAW THE STATEMENT OF WORK
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1ND: CONSTRUCTION OF SEWAGE AND WASTE FACILITIES
Procurement Instrument Identifier:
FA301023D0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
6000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-22
Description:
MAC KEESLER PAVING IDIQ - BASIC CONTRACT
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS
Procurement Instrument Identifier:
FA301023F0061
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
500.00
Base And Exercised Options Value:
500.00
Base And All Options Value:
500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-22
Description:
TASK ORDER TO FULFILL MINIMUM ORDERING REQUIREMENT FOR PAVING IDIQ
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Z2LB: REPAIR OR ALTERATION OF HIGHWAYS/ROADS/STREETS/BRIDGES/RAILWAYS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91401.60
Total Face Value Of Loan:
91401.60
Date:
2020-04-08
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:
67300.00
Total Face Value Of Loan:
67300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-10
Type:
Planned
Address:
311 LARCHER BLVD., BLDG. 3709, KEESLER AFB, MS, 39534
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$91,401.6
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,401.6
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$91,896.69
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $91,401.6
Jobs Reported:
8
Initial Approval Amount:
$67,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$67,810.36
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $60,306.06
Utilities: $1,200
Healthcare: $5793.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(228) 897-1993
Add Date:
2013-09-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

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