Search icon

M3A Architecture, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M3A Architecture, PLLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 06 Dec 2005 (20 years ago)
Business ID: 882536
ZIP code: 39206
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 4880 MCWILLIE CIRCLE, 4880 MCWILLIE CIR Ste. 100JACKSON, MS 39206
Historical names: McElroy 3 Architects, PLLC
McElroy 3 And Associates, PLLC
M3A Architects, PLLC William L. McElroy, AIA, NCARB Architect

Links between entities

Type:
Headquarter of
Company Number:
000-052-939
State:
ALABAMA

Manager

Name Role Address
William L McElroy AIA Manager 4880 McWillie Circle, Jackson, MS 39206

Agent

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent 4780 I-55 N, Ste 100-106, Jackson, MS 39211

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
601-983-4444
Contact Person:
WILLIAM MCELROY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3223651

Unique Entity ID

Unique Entity ID:
NUELTZFBSPG3
CAGE Code:
4AZ21
UEI Expiration Date:
2025-11-02

Business Information

Division Name:
M3A ARCHITECTURE, PLLC
Activation Date:
2024-11-05
Initial Registration Date:
2023-12-10

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-17 Annual Report For M3A Architecture, PLLC
Reinstatement Filed 2024-12-16 Reinstatement For M3A Architecture, PLLC
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: M3A Architecture, PLLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: M3A Architecture, PLLC
Annual Report LLC Filed 2023-02-16 Annual Report For M3A Architecture, PLLC
Annual Report LLC Filed 2022-11-07 Annual Report For M3A Architecture, PLLC
Annual Report LLC Filed 2022-03-29 Annual Report For M3A Architecture, PLLC
Annual Report LLC Filed 2021-07-29 Annual Report For M3A Architecture, PLLC
Registered Agent Change of Address Filed 2021-05-03 Agent Address Change For ANDERSON REGISTERED AGENTS, INC.
Annual Report LLC Filed 2021-04-09 Annual Report For M3A Architecture, PLLC

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27941.00
Total Face Value Of Loan:
150580.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-53044.37
Total Face Value Of Loan:
161085.88
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$214,130.25
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,085.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,034.04
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $161,085.88
Jobs Reported:
10
Initial Approval Amount:
$122,639
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,580
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$151,912.53
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $150,578
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website