Search icon

FUNTIME AFTER-SCHOOL OF CLINTON, INC.

Company Details

Name: FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Mar 2000 (25 years ago)
Business ID: 684515
ZIP code: 39056
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 400 Clinton Parkway, 400 Clinton ParkwayClinton, MS 39056

Agent

Name Role Address
WILLIAM WALTER DANIEL JR Agent 400 Clinton Parkway, Clinton, MS 39056

Incorporator

Name Role Address
William Walther Daniel Jr Incorporator 101 Oakhurst Dr, Clinton, MS 39056
Lesia Daniel Singleton Incorporator 102 Oakhurst Dr, Clinton, MS 39056

Director

Name Role Address
William Walter Daniel Jr Director 109 Norton Place, Clinton, MS 39056
Lesia Daniel-Hollingshead Director 414 Brazos Drive, Brandon, MS 39047

President

Name Role Address
William Walter Daniel Jr President 109 Norton Place, Clinton, MS 39056

Secretary

Name Role Address
Lesia Daniel-Hollingshead Secretary 414 Brazos Drive, Brandon, MS 39047

Treasurer

Name Role Address
Lesia Daniel-Hollingshead Treasurer 414 Brazos Drive, Brandon, MS 39047

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-21 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2024-02-21 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2023-05-16 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2022-01-20 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2021-01-19 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2020-02-10 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2019-02-27 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2018-04-18 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2018-01-30 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.
Annual Report Filed 2017-08-03 Annual Report For FUNTIME AFTER-SCHOOL OF CLINTON, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499638510 2021-02-26 0470 PPS 400 Clinton Pkwy, Clinton, MS, 39056-4000
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259358
Loan Approval Amount (current) 259358
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clinton, HINDS, MS, 39056-4000
Project Congressional District MS-02
Number of Employees 77
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 261880.52
Forgiveness Paid Date 2022-02-23
1662437107 2020-04-10 0470 PPP 400 CLINTON PKWY, CLINTON, MS, 39056-4000
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268750
Loan Approval Amount (current) 268750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLINTON, HINDS, MS, 39056-4000
Project Congressional District MS-02
Number of Employees 72
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270557.5
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State