Search icon

EDWARD C. GNAM III, M.D., P.A.

Company Details

Name: EDWARD C. GNAM III, M.D., P.A.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Jun 2000 (25 years ago)
Business ID: 688267
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1050 RIVER OAKS DR STE 200FLOWOOD, MS 39232

Agent

Name Role Address
EDWARD C GNAM III Agent 1050 River Oaks Dr Suite 200, Flowood, MS 39232

Incorporator

Name Role Address
T Walton Dallas Incorporator 1817 Crane Ridge Dr Ste B, Jackson, MS 39216

Director

Name Role Address
Edward C Gnam III MD Director 1050 River Oaks Drive, Suite 200, Flowood, MS 39232

Treasurer

Name Role Address
Daphne L White Treasurer 1050 River Oaks Drive Suite 200, Flowood, MS 39232

President

Name Role Address
Edward C Gnam III MD President 1050 River Oaks Drive, Suite 200, Flowood, MS 39232

Vice President

Name Role Address
Edward C Gnam III MD Vice President 1050 River Oaks Drive, Suite 200, Flowood, MS 39232

Secretary

Name Role Address
Daphne L White Secretary 1050 River Oaks Drive Suite 200, Flowood, MS 39232

Filings

Type Status Filed Date Description
Annual Report Filed 2024-01-23 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2023-05-22 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2022-07-11 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2021-09-18 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2020-09-30 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-05-21 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2018-02-14 Annual Report For EDWARD C. GNAM III, M.D., P.A.
Annual Report Filed 2017-03-06 Annual Report For EDWARD C. GNAM III, M.D., P.A.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527377208 2020-04-15 0470 PPP 1050 RIVER OAKS DR, FLOWOOD, MS, 39232
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22685
Loan Approval Amount (current) 37783
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-0001
Project Congressional District MS-03
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38292.29
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State