Search icon

S & S PHARMACY, INC.

Company Details

Name: S & S PHARMACY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Jul 1993 (32 years ago)
Business ID: 599233
ZIP code: 39567
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 2952 MARKET STPASCAGOULA, MS 39567

Agent

Name Role Address
STEPHEN S HOLSTON Agent 2948 MARKET, PASCAGOULA, MS 39567

Incorporator

Name Role Address
B J Rardin Incorporator 906 Olive St, St Louis, MO 63101
M S Kinkead Incorporator 906 Olive St, St Louis, MO 63101
S L Emerick Incorporator 906 Olive St, St Louis, MO 63101

Director

Name Role Address
STEPHEN S HOLSTON Director 7575 Kushla-McLeod Rd, Semmes, AL 36617

President

Name Role Address
STEPHEN S HOLSTON President 7575 Kushla-McLeod Rd, Semmes, AL 36617

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-04 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2024-02-29 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2023-01-25 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2022-05-11 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2022-02-21 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2021-03-16 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2020-05-18 Annual Report For S & S PHARMACY, INC.
Annual Report Filed 2019-09-03 Annual Report For S & S PHARMACY, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-10-30 Annual Report For S & S PHARMACY, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8150677009 2020-04-08 0470 PPP 2952 MARKET ST, PASCAGOULA, MS, 39567-5163
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59872.52
Loan Approval Amount (current) 59872.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39670
Servicing Lender Name The Citizens Bank of Philadelphia
Servicing Lender Address 521 Main St, PHILADELPHIA, MS, 39350-2544
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PASCAGOULA, JACKSON, MS, 39567-5163
Project Congressional District MS-04
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39670
Originating Lender Name The Citizens Bank of Philadelphia
Originating Lender Address PHILADELPHIA, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60260.59
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600269 Other Contract Actions 2016-07-20 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-20
Termination Date 2016-08-30
Date Issue Joined 2016-08-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name S & S PHARMACY, INC.
Role Plaintiff
Name XEROX AUDIT AND COMPLIANCE SOL
Role Defendant
1400322 Other Contract Actions 2014-08-20 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-20
Termination Date 2014-11-26
Date Issue Joined 2014-08-27
Section 1332
Sub Section OC
Status Terminated

Parties

Name S & S PHARMACY, INC.
Role Plaintiff
Name XEROX AUDIT AND COMPLIANCE SOL
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State