Search icon

VICKSBURG BODY SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VICKSBURG BODY SHOP, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 30 Dec 1997 (28 years ago)
Business ID: 650880
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 4105-B EAST CLAY STVICKSBURG, MS 39180

Agent

Name Role Address
WM FRED BALDWIN Agent 8334 Hwy 61 No;P O Box 429, Redwood, MS 39156

Incorporator

Name Role Address
B. Blake Teller Incorporator 820 South Street, Suite 500, Vicksburg, MS 39180

Director

Name Role Address
Johnny M Oldenburg Director 4105-b East Clay St, Vicksburg, MS 39180

President

Name Role Address
Johnny M Oldenburg President 4105-b East Clay St, Vicksburg, MS 39180

Secretary

Name Role Address
Johnny M Oldenburg Secretary 4105-b East Clay St, Vicksburg, MS 39180

Unique Entity ID

CAGE Code:
37YB3
UEI Expiration Date:
2020-07-30

Business Information

Activation Date:
2019-07-31
Initial Registration Date:
2005-04-01

Commercial and government entity program

CAGE number:
37YB3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-12-24
SAM Expiration:
2023-01-21

Contact Information

POC:
JOHN OLDENBURG

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-27 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2024-02-14 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2023-01-24 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2022-01-07 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2021-03-10 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2020-03-04 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2019-08-27 Annual Report For VICKSBURG BODY SHOP, INC.
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report Filed 2018-07-23 Annual Report For VICKSBURG BODY SHOP, INC.
Annual Report Filed 2017-01-31 Annual Report For VICKSBURG BODY SHOP, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD22PK137
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4721.75
Base And Exercised Options Value:
4721.75
Base And All Options Value:
4721.75
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-05-05
Description:
REPAIR COLLISION REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD22PA090
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6945.03
Base And Exercised Options Value:
6945.03
Base And All Options Value:
6945.03
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-11-18
Description:
REPAIR COLLISION REPAIR G13-1325X
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD22PA058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4341.26
Base And Exercised Options Value:
4341.26
Base And All Options Value:
4341.26
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-11-05
Description:
REPAIR COLLISION REPAIR G43-3155V
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
96882.50
Total Face Value Of Loan:
96882.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$96,882.5
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,882.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,805.57
Servicing Lender:
Cadence Bank
Use of Proceeds:
Payroll: $96,882.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website