Search icon

TREMAC RESTEEL, INC.

Company Details

Name: TREMAC RESTEEL, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Mar 1996 (29 years ago)
Business ID: 627619
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 1078 Gluckstadt Road, STE 102Madison, MS 39110

Agent

Name Role Address
Angela P McPhail Agent 100 Easton Ct, MADISON, MS 39110

Incorporator

Name Role Address
Angela P. McPhail Incorporator 406 Hampton Court, Madison, MS 39110
Phyllis W. Trevathan Incorporator 114 Bayleaf Lane, Madison, MS 39110

President

Name Role Address
Cameron McPhail President 108 Hampton Ridge, Madison, MS 39110

Treasurer

Name Role Address
Cameron McPhail Treasurer 108 Hampton Ridge, Madison, MS 39110

Secretary

Name Role Address
Angela P McPhail Secretary 100 Easton Court, Madison, MS 39110

Vice President

Name Role Address
Angela P McPhail Vice President 100 Easton Court, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-19 Annual Report For TREMAC RESTEEL, INC.
Annual Report Filed 2024-02-28 Annual Report For TREMAC RESTEEL, INC.
Annual Report Filed 2023-05-16 Annual Report For TREMAC RESTEEL, INC.
Amendment Form Filed 2023-04-13 Amendment For TREMAC RESTEEL, INC.
Annual Report Filed 2022-10-20 Annual Report For TREMAC RESTEEL, INC.
Amendment Form Filed 2022-09-19 Amendment For TREMAC RESTEEL, INC.
Annual Report Filed 2022-03-03 Annual Report For TREMAC RESTEEL, INC.
Annual Report Filed 2021-02-17 Annual Report For TREMAC RESTEEL, INC.
Annual Report Filed 2020-11-23 Annual Report For TREMAC RESTEEL, INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308775162 0419400 2007-03-29 HIGHWAY 59 NORTH, LAUREL, MS, 39440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: HWY STREET BRIDGE CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-05-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2007-04-12
Abatement Due Date 2007-04-18
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 2007-04-12
Abatement Due Date 2007-05-15
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2040997307 2020-04-29 0470 PPP 2064 Main Street,, Madison, MS, 39110
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196800
Loan Approval Amount (current) 196800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Madison, MADISON, MS, 39110-0002
Project Congressional District MS-03
Number of Employees 17
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199053.76
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State