Search icon

JACOB LEE CONSTRUCTION, INC.

Company Details

Name: JACOB LEE CONSTRUCTION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 14 Dec 1987 (37 years ago)
Business ID: 8706037
ZIP code: 39730
County: Monroe
State of Incorporation: MISSISSIPPI
Principal Office Address: 20016 POSEY LN.ABERDEEN, MS 39730

Incorporator

Name Role Address
HELEN LEE Incorporator 20016 POSEY LN, ABERDEEN, MS
JACOB LEE JR Incorporator 20016 POSEY LN, ABERDEEN, MS

Director

Name Role Address
JACOB LEE JR Director 20016 POSEY LN, ABERDEEN, MS 39730
HELEN LEE Director 20016 POSEY LANE, ABERDEEN, MS 39730
JACOB LEE , JR Director 20016 POSEY LANE, ABERDEEN, MS 39730

President

Name Role Address
JACOB LEE JR President 20016 POSEY LN, ABERDEEN, MS 39730

Secretary

Name Role Address
JACOB LEE JR Secretary 20016 POSEY LN, ABERDEEN, MS 39730

Treasurer

Name Role Address
HELEN LEE Treasurer 20016 POSEY LN, ABERDEEN, MS 39730

Vice President

Name Role Address
HELEN LEE Vice President 20016 POSEY LN, ABERDEEN, MS 39730

Agent

Name Role Address
Lee, Jacob , Jr Agent 20016 Posey Lane, Aberdeen, MS 39730

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-22 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2023-05-22 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2022-05-06 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2021-05-04 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2020-05-12 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2019-05-10 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2018-05-07 Annual Report For JACOB LEE CONSTRUCTION, INC.
Annual Report Filed 2017-09-25 Annual Report For JACOB LEE CONSTRUCTION, INC.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke
Annual Report Filed 2016-09-20 Annual Report For JACOB LEE CONSTRUCTION, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203248400 2021-02-01 0470 PPS 20016, ABERDEEN, MS, 39730
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108957.5
Loan Approval Amount (current) 108957.5
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ABERDEEN, MONROE, MS, 39730
Project Congressional District MS-01
Number of Employees 10
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109544.66
Forgiveness Paid Date 2021-09-08
7626817201 2020-04-28 0470 PPP 20016 POSEY LANE, ABERDEEN, MS, 39730
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108900
Loan Approval Amount (current) 108900
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ABERDEEN, MONROE, MS, 39730-0001
Project Congressional District MS-01
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110022.27
Forgiveness Paid Date 2021-05-13

Date of last update: 08 Mar 2025

Sources: Mississippi Secretary of State