Search icon

NATCHEZ ONCOLOGY CLINIC, INC.

Company Details

Name: NATCHEZ ONCOLOGY CLINIC, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 22 Jun 2000 (25 years ago)
Business ID: 688459
ZIP code: 39120
County: Adams
State of Incorporation: MISSISSIPPI
Principal Office Address: 150 Jeff Davis Blvd, ste 120Natchez, MS 39120

Agent

Name Role Address
Mosby, Sim Agent 208 S Union Street, Natchez, MS 39120

Incorporator

Name Role Address
Jack Rodriguez, M.d Incorporator 150 Jeff Davis Blvd., Ste 100, Natchez, MS 39120

Director

Name Role Address
Jack J Rodriguez Director 400 S. Commerce St., Natchez, MS 39120

President

Name Role Address
Jack J Rodriguez President 400 S. Commerce St., Natchez, MS 39120

Treasurer

Name Role Address
Jack J Rodriguez Treasurer 400 S. Commerce St., Natchez, MS 39120

Secretary

Name Role Address
Rodriguez, Linda F. Secretary 400 S. Commerce St., Natchez, MS 39120

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-25 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2024-06-13 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Amendment Form Filed 2024-06-13 Amendment For NATCHEZ ONCOLOGY CLINIC, INC.
Registered Agent Change of Address Filed 2024-05-22 Agent Address Change For Mosby, Sim McRae
Annual Report Filed 2023-01-24 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2022-01-22 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2021-02-02 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2020-03-13 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2019-01-22 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.
Annual Report Filed 2018-03-27 Annual Report For NATCHEZ ONCOLOGY CLINIC, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410657301 2020-04-30 0470 PPP 106 Jefferson Davis Blvd, Natchez, MS, 39120
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89400
Loan Approval Amount (current) 89400
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Natchez, ADAMS, MS, 39120-1000
Project Congressional District MS-03
Number of Employees 10
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90382.18
Forgiveness Paid Date 2021-06-10
6918738608 2021-03-23 0470 PPS 106 Jefferson Davis Blvd, Natchez, MS, 39120-5104
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89400
Loan Approval Amount (current) 89400
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Natchez, ADAMS, MS, 39120-5104
Project Congressional District MS-03
Number of Employees 10
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90450.76
Forgiveness Paid Date 2022-05-31

Date of last update: 03 May 2025

Sources: Company Profile on Mississippi Secretary of State Website