Search icon

LAXMI VICKSBURG ENTERPRISES, INC.

Company Details

Name: LAXMI VICKSBURG ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 10 Jul 2001 (24 years ago)
Business ID: 704317
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 4330 S Frontage RoadVicksburg, MS 39180

Agent

Name Role Address
MARSHA WEEMS STACEY Agent 3352 N. LIBERTY STREET, CANTON, MS 39046

Incorporator

Name Role Address
J Mack Varner Incorporator 1110 Jackson Street, Vicksburg, MS 39180
Cherri Campbell Incorporator 1110 Jackson Street, Vicksburg, MS 39180

Director

Name Role Address
Ramesh M Patel Director 84 Grandview Cir, Brandon, MS 39047
PRAMOD PATEL Director 202 Madison Ridge, Vicksburg, MS 39180
Naresh Patel Director 2953 Elk Pointe Drive, Monroe, LA 71201

President

Name Role Address
Ramesh M Patel President 84 Grandview Cir, Brandon, MS 39047

Vice President

Name Role Address
PRAMOD PATEL Vice President 202 Madison Ridge, Vicksburg, MS 39180

Treasurer

Name Role Address
Naresh Patel Treasurer 2953 Elk Pointe Drive, Monroe, LA 71201

Secretary

Name Role
Gita Patel Secretary

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-30 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2023-05-23 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2022-03-25 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Amendment Form Filed 2021-04-20 Amendment For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2021-04-20 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2020-02-25 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2019-02-25 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2018-01-30 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2017-03-02 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.
Annual Report Filed 2016-01-29 Annual Report For LAXMI VICKSBURG ENTERPRISES, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2875248506 2021-02-22 0470 PPS 4330 S Frontage Rd, Vicksburg, MS, 39180-4487
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) 115007
Loan Approval Amount (current) 115007
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vicksburg, WARREN, MS, 39180-4487
Project Congressional District MS-02
Number of Employees 18
NAICS code 721110
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 116087.75
Forgiveness Paid Date 2022-02-03
2273547204 2020-04-15 0470 PPP 4330 S FRONTAGE RD, VICKSBURG, MS, 39180-4487
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76599
Loan Approval Amount (current) 76599
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address VICKSBURG, WARREN, MS, 39180-4487
Project Congressional District MS-02
Number of Employees 59
NAICS code 721110
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 77316.05
Forgiveness Paid Date 2021-03-25

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State