Search icon

CORADAHUE CORPORATION

Company Details

Name: CORADAHUE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 07 Jan 2004 (21 years ago)
Business ID: 744141
ZIP code: 39110
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 220 Waterford Square, Suite CMadison, MS 39110

Agent

Name Role Address
RICHARD D CORDER Agent 703 TANGLEWOOD DRIVE, MADISON, MS 39110

Incorporator

Name Role Address
Richard D Corder Incorporator 703 Tanglewood Drive, Madison, MS 39110

Director

Name Role Address
Anthony K Adams Director 35 Eastbrooke Circle, Madison, MS 39110
Vincent X Donahue Director 8528 Newton Lane, Charlotte, NC 28277
Richard Corder Director 703 Tanglewood Drive, Madison, MS 39110

President

Name Role Address
Anthony K Adams President 35 Eastbrooke Circle, Madison, MS 39110

Vice President

Name Role Address
Vincent X Donahue Vice President 8528 Newton Lane, Charlotte, NC 28277

Secretary

Name Role Address
Richard Corder Secretary 703 Tanglewood Drive, Madison, MS 39110

Treasurer

Name Role Address
Richard Corder Treasurer 703 Tanglewood Drive, Madison, MS 39110

Filings

Type Status Filed Date Description
Annual Report Filed 2025-01-13 Annual Report For CORADAHUE CORPORATION
Annual Report Filed 2024-01-23 Annual Report For CORADAHUE CORPORATION
Annual Report Filed 2023-03-16 Annual Report For CORADAHUE CORPORATION
Annual Report Filed 2022-04-11 Annual Report For CORADAHUE CORPORATION
Annual Report Filed 2021-06-15 Annual Report For CORADAHUE CORPORATION
Annual Report Filed 2020-02-18 Annual Report For CORADAHUE CORPORATION
Reinstatement Filed 2019-06-07 Reinstatement For CORADAHUE CORPORATION
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-09-22 Annual Report For CORADAHUE CORPORATION

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4351028508 2021-02-25 0470 PPS 220 Waterford Square, MADISON, MS, 39110
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151722.5
Loan Approval Amount (current) 151722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, MS, 39110
Project Congressional District MS-02
Number of Employees 11
NAICS code 522190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153054.29
Forgiveness Paid Date 2022-01-19
5040467000 2020-04-04 0470 PPP 220 Waterford Square Suite C, MADISON, MS, 39110-6856
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146273.62
Loan Approval Amount (current) 146273.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISON, MADISON, MS, 39110-6856
Project Congressional District MS-03
Number of Employees 7
NAICS code 522190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147963.89
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: Mississippi Secretary of State