Search icon

Gentry's Auto Body Shop, Inc

Company claim

Is this your business?

Get access!

Company Details

Name: Gentry's Auto Body Shop, Inc
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 09 Apr 2007 (18 years ago)
Business ID: 910173
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 4001 Searle AvenueGulfport, MS 39507

Agent

Name Role Address
Compton, Daniel R Agent 4001 Searle Avenue, Gulfport, MS 39507

Incorporator

Name Role Address
Parnigoni, Dianne R Incorporator 327 Dianne Drive, Biloxi, MS 39540-3771
Parnigoni, Paul A Incorporator 327 Dianne Drive, Biloxi, MS 39540-3771

Director

Name Role Address
Daniel R Campton Director 14539 Longwood Cir, D'iberville, MS 39540
Diana M Campton Director 14539 Longwood Cir, D'iberville, MS 39540

President

Name Role Address
Daniel R Campton President 14539 Longwood Cir, D'iberville, MS 39540

Vice President

Name Role Address
Diana M Campton Vice President 14539 Longwood Cir, D'iberville, MS 39540

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-865-7213
Contact Person:
DANIEL CAMPTON
User ID:
P0423141

Unique Entity ID

Unique Entity ID:
DHNGHGDKLG76
CAGE Code:
1GDK8
UEI Expiration Date:
2026-04-14

Business Information

Activation Date:
2025-04-16
Initial Registration Date:
1999-04-07

Commercial and government entity program

CAGE number:
1GDK8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-14

Contact Information

POC:
DANIEL CAMPTON

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-04 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2024-04-09 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2023-04-05 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2022-04-05 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2021-04-13 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2020-04-10 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2019-04-05 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2018-04-13 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2017-03-03 Annual Report For Gentry's Auto Body Shop, Inc
Annual Report Filed 2016-01-29 Annual Report For Gentry's Auto Body Shop, Inc

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCD24PX004
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16525.36
Base And Exercised Options Value:
16525.36
Base And All Options Value:
16525.36
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-06-07
Description:
AUTO BODY REPAIRS
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
H9224023P0097
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4825.57
Base And Exercised Options Value:
4825.57
Base And All Options Value:
4825.57
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-19
Description:
CHEVY 3500HD REPAIRS
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCD22PK218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8401.07
Base And Exercised Options Value:
8401.07
Base And All Options Value:
8401.07
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-08-11
Description:
REPAIR COLLISION REPAIR
Naics Code:
811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
21287.50
Total Face Value Of Loan:
21287.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,287.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,287.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,460.17
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $21,287.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website