Search icon

M & T Mechanical Contractors, LLC

Company Details

Name: M & T Mechanical Contractors, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 02 Feb 2005 (20 years ago)
Business ID: 867154
ZIP code: 38606
County: Panola
State of Incorporation: MISSISSIPPI
Principal Office Address: 221 PEARSON STREETBATESVILLE, MS 38606

Agent

Name Role Address
Babb, Michael Glen Agent 952 Jolly James Drive;P.O. Box 18, Batesville, MS 38606

Member

Name Role Address
Michael Babb Member 221 Pearson Street, BATESVILLE, MS 38606
Babb, Michael Glen Member 221 Pearson Street, Batesville, MS 38606
Babb, Christine Marie Member 221 Pearson Street, Batesville, MS 38606

Manager

Name Role Address
Christine Marie Babb Manager 221 Pearson Street, PO Box 18, BATESVILLE, MS 38606

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-01-27 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2024-01-30 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2023-02-13 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2022-02-10 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2021-02-01 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2020-01-08 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2019-02-21 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2018-01-30 Annual Report For M & T Mechanical Contractors, LLC
Annual Report LLC Filed 2017-09-25 Annual Report For M & T Mechanical Contractors, LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308772292 0419400 2006-08-31 224 BRAMLETT BLVD., OXFORD HIGH SCHOOL, OXFORD, MS, 38655
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-08-31
Emphasis L: FALL
Case Closed 2006-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-09-14
Abatement Due Date 2006-09-20
Current Penalty 267.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2006-09-14
Abatement Due Date 2006-09-20
Current Penalty 267.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-09-14
Abatement Due Date 2006-09-20
Current Penalty 266.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9259097108 2020-04-15 0470 PPP 952 JOLLY JAMES DR, BATESVILLE, MS, 38606-7802
Loan Status Date 2022-03-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90200
Loan Approval Amount (current) 90200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39763
Servicing Lender Name Planters Bank & Trust Company
Servicing Lender Address 212 Catchings Ave, INDIANOLA, MS, 38751-2408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BATESVILLE, PANOLA, MS, 38606-7802
Project Congressional District MS-02
Number of Employees 13
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39763
Originating Lender Name Planters Bank & Trust Company
Originating Lender Address INDIANOLA, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90993.27
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State