Search icon

Innovative Computer Solutions, Inc.

Company Details

Name: Innovative Computer Solutions, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 16 Dec 2005 (19 years ago)
Business ID: 883229
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1050 N. Flowood Drive, STE C2Flowood, MS 39232

Incorporator

Name Role Address
Dennis Watkins Incorporator 419 Summer Hill Rd, Madison, MS 39110

President

Name Role Address
Dennis Watkins President 1050 N Flowood Drive, Suite C2, Flowood, MS 39232

Secretary

Name Role Address
Dennis Watkins Secretary 1050 N Flowood Drive, Suite C2, Flowood, MS 39232

Treasurer

Name Role Address
Dennis Watkins Treasurer 1050 N Flowood Drive, Suite C2, Flowood, MS 39232

Vice President

Name Role Address
Dennis Watkins Vice President 1050 N Flowood Drive, Suite C2, Flowood, MS 39232

Agent

Name Role Address
Mary Margaret Gay Agent 2906 N State Street, Suite 106, Jackson, MS 39216

Director

Name Role Address
Dennis Watkins Director 1050 N Flowood Drive, Suite C2, Flowood, MS 39232

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-25 Annual Report For Innovative Computer Solutions, Inc.
Annual Report Filed 2023-03-02 Annual Report For Innovative Computer Solutions, Inc.
Amendment Form Filed 2023-03-02 Amendment For Innovative Computer Solutions, Inc.
Annual Report Filed 2022-05-04 Annual Report For Innovative Computer Solutions, Inc.
Annual Report Filed 2021-04-12 Annual Report For Innovative Computer Solutions, Inc.
Annual Report Filed 2020-04-02 Annual Report For Innovative Computer Solutions, Inc.
Registered Agent Change of Address Filed 2019-04-02 Agent Address Change For Watkins, Dennis
Annual Report Filed 2019-04-02 Annual Report For Innovative Computer Solutions, Inc.
Annual Report Filed 2018-04-25 Annual Report For Innovative Computer Solutions, Inc.
Annual Report Filed 2017-07-30 Annual Report For Innovative Computer Solutions, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8268128304 2021-01-29 0470 PPS 1050 N Flowood Dr Ste C2, Flowood, MS, 39232-9738
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) 149537
Loan Approval Amount (current) 149537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flowood, RANKIN, MS, 39232-9738
Project Congressional District MS-03
Number of Employees 13
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150647.26
Forgiveness Paid Date 2021-11-02
7368817001 2020-04-07 0470 PPP 1050 North Flowood Drive, STE, C2, FLOWOOD, MS, 39232-9556
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157565
Loan Approval Amount (current) 157565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLOWOOD, RANKIN, MS, 39232-9556
Project Congressional District MS-03
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158444.74
Forgiveness Paid Date 2020-11-12

Date of last update: 11 Feb 2025

Sources: Mississippi Secretary of State