Search icon

NECAISE LOCK SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NECAISE LOCK SUPPLY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Jan 2000 (26 years ago)
Business ID: 680709
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 2811 23RD AVENUEGULFPORT, MS 39501

Agent

Name Role Address
CHRISTOPHER MICHEAL BROOM Agent 2300 28Th St., Gulfport, MS 39501

Director

Name Role Address
Donald E Necaise Director 17244 Moran Road, Gulfport, MS 39503

President

Name Role Address
Donald E Necaise President 17244 Moran Road, Gulfport, MS 39503

Treasurer

Name Role Address
Donald E Necaise Treasurer 17244 Moran Road, Gulfport, MS 39503

Vice President

Name Role Address
Jason E Necaise Vice President 17281 Moran Rd, Gulfport, MS 39503

Secretary

Name Role Address
Christopher M Broom Secretary 17212 Moran Rd, Gulfport, MS 39503

Incorporator

Name Role Address
Elizabeth T Necaise Incorporator 17244 Moran Rd, Gulfport, MS 39053

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
228-864-7050
Contact Person:
JASON NECAISE
User ID:
P0182206

Unique Entity ID

Unique Entity ID:
DGXUKAFKMKQ8
CAGE Code:
1MB37
UEI Expiration Date:
2025-10-01

Business Information

Activation Date:
2024-10-03
Initial Registration Date:
2001-08-16

Commercial and government entity program

CAGE number:
1MB37
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2029-10-03
SAM Expiration:
2025-10-01

Contact Information

POC:
JASON E.. NECAISE

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-05 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2024-04-05 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2023-03-08 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2022-04-12 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2021-02-16 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2020-03-05 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2019-04-09 Annual Report For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2018-04-11 Annual Report For NECAISE LOCK SUPPLY, INC.
Amendment Form Filed 2017-03-20 Amendment For NECAISE LOCK SUPPLY, INC.
Annual Report Filed 2017-03-20 Annual Report For NECAISE LOCK SUPPLY, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25624P0800
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30765.00
Base And Exercised Options Value:
30765.00
Base And All Options Value:
30765.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-14
Description:
EMERGENCY DOOR REPAIR
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
J053: MAINT/REPAIR/REBUILD OF EQUIPMENT- HARDWARE AND ABRASIVES
Procurement Instrument Identifier:
36C25620P1273
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25495.50
Base And Exercised Options Value:
25495.50
Base And All Options Value:
25495.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-08-25
Description:
LOCKS FOR MOBILE OUTPATIENT CLINIC
Naics Code:
334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
N6883615P0925
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3525.00
Base And Exercised Options Value:
3525.00
Base And All Options Value:
3525.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-08-12
Description:
DOOR PARTS
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
55900.00
Total Face Value Of Loan:
55900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$55,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,344.09
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $55,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website