Search icon

CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.

Company Details

Name: CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Aug 2001 (24 years ago)
Business ID: 705598
ZIP code: 39520
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 1101 HWY 90BAY ST LOUIS, MS 39520

Agent

Name Role Address
CHARLES X PERNICIARO SR Agent 1101 HWY 90, BAY ST LOUIS, MS 39520

Incorporator

Name Role Address
CATHY G PERNICIARO Incorporator 1101 HWY 90, BAY ST LOUIS, MS 39520

Director

Name Role Address
Cathy G Perniciaro Director 1101 Hwy 90, Bay St Louis, MS 39520

President

Name Role Address
Cathy G Perniciaro President 1101 Hwy 90, Bay St Louis, MS 39520

Treasurer

Name Role Address
Cathy G Perniciaro Treasurer 1101 Hwy 90, Bay St Louis, MS 39520

Secretary

Name Role Address
David L Sykes Jr Secretary 488 Chateau Grimaldi, Mandeville, LA 70471

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Annual Report Filed 2022-02-11 Annual Report For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Amendment Form Filed 2021-04-22 Amendment For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Annual Report Filed 2021-02-11 Annual Report For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Annual Report Filed 2020-02-07 Annual Report For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Annual Report Filed 2019-02-09 Annual Report For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Reinstatement Filed 2018-03-30 Reinstatement For CHARLES PERNICIARO AUTO & WRECKER SERVICE, INC.
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3875598304 2021-01-22 0470 PPS 1101 Highway 90, Bay St Louis, MS, 39520-1529
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39155
Servicing Lender Name The Peoples Bank
Servicing Lender Address 152 Lameuse St, BILOXI, MS, 39530-4214
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay St Louis, HANCOCK, MS, 39520-1529
Project Congressional District MS-04
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39155
Originating Lender Name The Peoples Bank
Originating Lender Address BILOXI, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8851.33
Forgiveness Paid Date 2021-08-23
8525677006 2020-04-08 0470 PPP 1101 HWY 90, WAVELAND, MS, 39576
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39155
Servicing Lender Name The Peoples Bank
Servicing Lender Address 152 Lameuse St, BILOXI, MS, 39530-4214
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WAVELAND, HANCOCK, MS, 39576-0002
Project Congressional District MS-04
Number of Employees 3
NAICS code 811191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 39155
Originating Lender Name The Peoples Bank
Originating Lender Address BILOXI, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8851.33
Forgiveness Paid Date 2020-11-12

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State