Search icon

P.T. Staples Contracting, LLC

Company Details

Name: P.T. Staples Contracting, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 15 Aug 2005 (20 years ago)
Business ID: 876696
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 511 W PARK AVEGREENWOODMS, MS 38930

Agent

Name Role Address
Staples, Paul Agent 717 Highway 82 West, Greenwood, MS 38930

Member

Name Role Address
Wilma Staples Member 511 W PARK AVE, GREENWOOD, MS 38930

Manager

Name Role Address
Michaelle Staples Manager 511 W Park Ave, Greenwood, MS 38930

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-13 Annual Report For P.T. Staples Contracting, LLC
Annual Report LLC Filed 2024-02-29 Annual Report For P.T. Staples Contracting, LLC
Annual Report LLC Filed 2023-02-21 Annual Report For P.T. Staples Contracting, LLC
Annual Report LLC Filed 2022-09-19 Annual Report For P.T. Staples Contracting, LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: P.T. Staples Contracting, LLC
Annual Report LLC Filed 2021-09-20 Annual Report For P.T. Staples Contracting, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: P.T. Staples Contracting, LLC
Annual Report LLC Filed 2020-04-03 Annual Report For P.T. Staples Contracting, LLC
Annual Report LLC Filed 2019-10-03 Annual Report For P.T. Staples Contracting, LLC
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313634164 0419400 2010-11-08 1749 CHESTNUT STREET, CLARKSDALE, MS, 38614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-08
Emphasis S: SILICA, S: TRENCHING, S: POWERED IND VEHICLE, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: R4STMCON
Case Closed 2011-12-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-06
Abatement Due Date 2010-12-30
Current Penalty 1075.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-12-06
Abatement Due Date 2010-12-16
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2010-12-06
Abatement Due Date 2010-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-12-06
Abatement Due Date 2010-12-09
Current Penalty 1075.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7049997208 2020-04-28 0470 PPP 511 W. Park Ave, GREENWOOD, MS, 38930-2905
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49790
Loan Approval Amount (current) 49790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39227
Servicing Lender Name Bank of Commerce
Servicing Lender Address 310 Howard St, GREENWOOD, MS, 38930-4336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENWOOD, LEFLORE, MS, 38930-2905
Project Congressional District MS-02
Number of Employees 14
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39227
Originating Lender Name Bank of Commerce
Originating Lender Address GREENWOOD, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 50219.69
Forgiveness Paid Date 2021-03-11

Date of last update: 20 Mar 2025

Sources: Mississippi Secretary of State