Search icon

MIDWAY CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDWAY CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 Mar 2002 (23 years ago)
Business ID: 714639
ZIP code: 39661
County: Franklin
State of Incorporation: MISSISSIPPI
Principal Office Address: 230 BEACH RD E SWROXIE, MS 39661

Agent

Name Role Address
Beach, Eddie Agent 329 Beach Rd, Roxie, MS 39661

Incorporator

Name Role Address
Eddie Beach Incorporator 329 Beach Rd, P O Box 330, Roxie, MS 39661

Director

Name Role Address
Ryan Beach Director 164 Beach Rd, Roxie, MS 39661
Brad Beach Director 231 Beach Rd, Roxie, MS 39661
Shelby L Beach Director 1886 Zetus Rd, Roxie, MS 39661-5181
Eddie Beach Director 329 Beach Rd, Roxie, MS 39661

President

Name Role Address
Ryan Beach President 164 Beach Rd, Roxie, MS 39661

Vice President

Name Role Address
Brad Beach Vice President 231 Beach Rd, Roxie, MS 39661

Secretary

Name Role Address
Shelby L Beach Secretary 1886 Zetus Rd, Roxie, MS 39661-5181

Treasurer

Name Role Address
Shelby L Beach Treasurer 1886 Zetus Rd, Roxie, MS 39661-5181

Chief Executive Officer

Name Role Address
Eddie Beach Chief Executive Officer 329 Beach Rd, Roxie, MS 39661

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-322-9926
Contact Person:
EDDIE BEACH
User ID:
P0777018
Trade Name:
MIDWAY CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
DSLAY1LK2TC4
CAGE Code:
4FJR4
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
MIDWAY CONSTRUCTION INC
Division Name:
MIDWAY CONSTRUCTION, INC
Division Number:
7162
Activation Date:
2025-05-12
Initial Registration Date:
2006-06-14

Commercial and government entity program

CAGE number:
4FJR4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2030-05-12
SAM Expiration:
2026-05-08

Contact Information

POC:
EDDIE L. BEACH

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-28 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2024-11-12 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2024-11-07 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2024-03-21 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2023-01-31 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2022-02-09 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2021-04-14 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2020-03-10 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2019-04-08 Annual Report For MIDWAY CONSTRUCTION, INC.
Annual Report Filed 2018-03-08 Annual Report For MIDWAY CONSTRUCTION, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4423P140008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
27923.60
Base And Exercised Options Value:
27923.60
Base And All Options Value:
27923.60
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-06-11
Description:
IGF::OT::IGF ADAMS COUNTY EWP, STIRLING ROAD EXIGENCY
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Z2KZ: REPAIR OR ALTERATION OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
AG4423P130001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20394.00
Base And Exercised Options Value:
20394.00
Base And All Options Value:
20394.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-11-13
Description:
IGF::OT::IGF ADAMS COUNTY EWP, OAKLAND DRIVE
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KZ: CONSTRUCTION OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
AG4423P100009
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-478.60
Base And Exercised Options Value:
-478.60
Base And All Options Value:
-478.60
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-03-22
Description:
JEFFERSON COUNTY EWP - FAULK STREET
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y219: CONSTRUCT/OTHER CONSERVATION

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111500.00
Total Face Value Of Loan:
111500.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111500.00
Total Face Value Of Loan:
111500.00
Date:
2017-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
2656562.25
Total Face Value Of Loan:
3917469.82
Date:
2017-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-170000.00
Total Face Value Of Loan:
0.00
Date:
2017-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-7500.00
Total Face Value Of Loan:
-7500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$111,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,249.53
Servicing Lender:
United Mississippi Bank
Use of Proceeds:
Payroll: $111,500
Jobs Reported:
12
Initial Approval Amount:
$111,500
Date Approved:
2021-01-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,639.78
Servicing Lender:
United Mississippi Bank
Use of Proceeds:
Payroll: $111,500

Court Cases

Court Case Summary

Filing Date:
2016-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MIDWAY CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES FIRE INSU,
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MIDWAY CONSTRUCTION, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES FIRE INSU,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website