Search icon

BURKS-MORDECAI BUILDERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BURKS-MORDECAI BUILDERS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 31 Dec 1992 (33 years ago)
Business ID: 593648
ZIP code: 39703
County: Lowndes
State of Incorporation: MISSISSIPPI
Principal Office Address: 585 Island Rd, P O Box 1004Columbus, MS 39703

Links between entities

Type:
Headquarter of
Company Number:
000-921-136
State:
ALABAMA

Agent

Name Role Address
Grady R. Mordecai Agent 1112 Main St Ste 4, Columbus, MS 39701

President

Name Role Address
Jordan H. Mordecai President 585 Island Rd, PO Box 1004, Columbus, MS 39703

Director

Name Role Address
Grady R Mordecai Director 585 Island Rd, PO Box 1004, Columbus, MS 39703-1004

Secretary

Name Role Address
Grady R Mordecai Secretary 585 Island Rd, PO Box 1004, Columbus, MS 39703-1004

Treasurer

Name Role Address
Grady R Mordecai Treasurer 585 Island Rd, PO Box 1004, Columbus, MS 39703-1004

Vice President

Name Role Address
Grady R Mordecai Vice President 585 Island Rd, PO Box 1004, Columbus, MS 39703-1004

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
662-327-9567
Contact Person:
GRADY MORDECAI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0905735

Unique Entity ID

Unique Entity ID:
UU34CDMBJLW7
CAGE Code:
0MPJ3
UEI Expiration Date:
2025-10-22

Business Information

Activation Date:
2024-10-28
Initial Registration Date:
2002-01-28

Commercial and government entity program

CAGE number:
0MPJ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
CAGE Expiration:
2029-10-28
SAM Expiration:
2025-10-22

Contact Information

POC:
GRADY R. MORDECAI

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-06 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2024-02-19 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2023-02-08 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Amendment Form Filed 2023-02-08 Amendment For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2022-02-16 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2021-02-10 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2020-02-07 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2019-02-15 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2018-02-12 Annual Report For BURKS-MORDECAI BUILDERS, INC.
Annual Report Filed 2017-02-14 Annual Report For BURKS-MORDECAI BUILDERS, INC.

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
111211.00
Total Face Value Of Loan:
111211.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$111,211
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,211
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,607.05
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $111,211

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