Search icon

SUITE DREAMS AMERICA, INC.

Company Details

Name: SUITE DREAMS AMERICA, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 17 Aug 2001 (24 years ago)
Business ID: 705906
ZIP code: 39759
County: Oktibbeha
State of Incorporation: MISSISSIPPI
Principal Office Address: 101 NORTH JACKSON STREETSTARKVILLE, MS 39759

Agent

Name Role Address
Starks, William P., II Agent 407 7th Street N, PO Box 748, Columbus, MS 39703

Incorporator

Name Role Address
David T Mollendor Incorporator 8910 Winding Way, Germantown, TN 38139
Stefan P An Incorporator 10350 Plantation Elm Cove, Colliersville, TN 38015
H Russell Rogers Incorporator 121 N Jackson Street, P O Box 80286, Starkville, MS 39759

Director

Name Role Address
Suki Mollendor Director 101 N Jackson, Starkville, MS 39759
David T Mollendor Director 101 North Jackson Street, Starkville, MS 39759

President

Name Role Address
Suki Mollendor President 101 N Jackson, Starkville, MS 39759

Secretary

Name Role Address
David T Mollendor Secretary 101 North Jackson Street, Starkville, MS 39759

Treasurer

Name Role Address
David T Mollendor Treasurer 101 North Jackson Street, Starkville, MS 39759

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-15 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2024-02-06 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2023-04-17 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2022-02-11 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2021-02-01 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2020-04-30 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2019-05-29 Annual Report For SUITE DREAMS AMERICA, INC.
Annual Report Filed 2018-07-18 Annual Report For SUITE DREAMS AMERICA, INC.
Registered Agent Change of Address Filed 2018-07-18 Agent Address Change For Starks, William P., II
Annual Report Filed 2017-01-25 Annual Report For SUITE DREAMS AMERICA, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356877110 2020-04-13 0470 PPP 101 JACKSON ST, STARKVILLE, MS, 39759
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51077.5
Loan Approval Amount (current) 51077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STARKVILLE, OKTIBBEHA, MS, 39759-0001
Project Congressional District MS-03
Number of Employees 23
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 51701.78
Forgiveness Paid Date 2021-07-07
8645318309 2021-01-29 0470 PPS 101 N Jackson St, Starkville, MS, 39759-2917
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71508.5
Loan Approval Amount (current) 71508.5
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 N
Business Age Description Existing or more than 2 years old
Project Address Starkville, OKTIBBEHA, MS, 39759-2917
Project Congressional District MS-03
Number of Employees 23
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72225.54
Forgiveness Paid Date 2022-02-07

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State