Search icon

FRANK L. CONAWAY JR, DMD, PC

Company Details

Name: FRANK L. CONAWAY JR, DMD, PC
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Feb 2003 (22 years ago)
Business ID: 729892
ZIP code: 39520
County: Hancock
State of Incorporation: MISSISSIPPI
Principal Office Address: 292 Hancock SquareBay St. Louis, MS 39520

Agent

Name Role Address
Conaway, Frank L., Jr. Agent 292 Hancock Square, Bay St. Louis, MS 39520

Incorporator

Name Role Address
Legalzoom.inc Incorporator 7083 Hollywood Blvd Ste 180, Los Angeles, CA 90028

Director

Name Role Address
Frank L. Conaway Jr. Director 292 Hancock Square, Bay St. Louis, MS 39520

President

Name Role Address
Frank L. Conaway Jr. President 292 Hancock Square, Bay St. Louis, MS 39520

Secretary

Name Role Address
Pauline Conaway Secretary 6813 Hilo St., Diamondhead, MS 39525

Treasurer

Name Role Address
Pauline Conaway Treasurer 6813 Hilo St., Diamondhead, MS 39525

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-13 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2024-01-23 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2023-01-24 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2022-02-14 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2021-01-19 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2020-02-10 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2019-02-20 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2018-01-30 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2017-01-26 Annual Report For FRANK L. CONAWAY JR, DMD, PC
Annual Report Filed 2016-02-03 Annual Report For FRANK L. CONAWAY JR, DMD, PC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801597705 2020-05-01 0470 PPP 292 Hancock Square Dr, Bay St Louis, MS, 39520
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26580
Loan Approval Amount (current) 26580
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bay St Louis, HANCOCK, MS, 39520-1500
Project Congressional District MS-04
Number of Employees 4
NAICS code 621210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26775.16
Forgiveness Paid Date 2021-02-05
5302098309 2021-01-25 0470 PPS 292 Hancock Square Dr, Bay St Louis, MS, 39520-1634
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36297
Loan Approval Amount (current) 36297
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 Bay St Louis, HANCOCK, MS, 39520-1634
Project Congressional District MS-04
Number of Employees 4
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36534.67
Forgiveness Paid Date 2021-10-25

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State