Search icon

Gingersnaps LLC

Company Details

Name: Gingersnaps LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 16 Apr 2007 (18 years ago)
Business ID: 910588
ZIP code: 39042
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 1014 Eastview Cove, 1014 Eastview CoveBrandon, MS 39042

Agent

Name Role Address
L. WESLEY BROADHEAD, LTD. Agent 320 ELM ST, PO BOX 446, MENDENHALL, MS 39114

Manager

Name Role Address
Ginger Edwards Manager 1014 Eastview Cove, Brandon, MS 39042

Member

Name Role Address
Ginger Edwards Member 4500 I-55 North Suite 120, Jackson, MS 39211

Secretary

Name Role Address
Ginger Edwards Secretary 4500 I-55 NORTH, SUITE 120, JACKSON, MS 39211

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: Gingersnaps LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Gingersnaps LLC
Annual Report LLC Filed 2022-09-05 Annual Report For Gingersnaps LLC
Annual Report LLC Filed 2021-03-19 Annual Report For Gingersnaps LLC
Reinstatement Filed 2020-04-03 Reinstatement For Gingersnaps LLC
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-03-06 Annual Report For Gingersnaps LLC
Annual Report LLC Filed 2017-09-20 Annual Report For Gingersnaps LLC
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3863695009 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS No data No data ARC GUAR LOANS
Recipient GINGERSNAPS LLC
Recipient Name Raw GINGERSNAPS LLC
Recipient DUNS 790417351
Recipient Address 4500 I-55N SUITE 120, JACKSON, HINDS, MISSISSIPPI, 39211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6346578405 2021-02-10 0470 PPS 1000 Highland Colony Pkwy Ste 3007, Ridgeland, MS, 39157-2076
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39214
Servicing Lender Name Bank of Forest
Servicing Lender Address 211 W Third St, FOREST, MS, 39074-4105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgeland, MADISON, MS, 39157-2076
Project Congressional District MS-03
Number of Employees 5
NAICS code 448120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39214
Originating Lender Name Bank of Forest
Originating Lender Address FOREST, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7035.86
Forgiveness Paid Date 2021-08-17
5412067000 2020-04-05 0470 PPP 1000 HIGHLAND COLONY PKWY, RIDGELAND, MS, 39157-2073
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39214
Servicing Lender Name Bank of Forest
Servicing Lender Address 211 W Third St, FOREST, MS, 39074-4105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGELAND, MADISON, MS, 39157-2073
Project Congressional District MS-03
Number of Employees 6
NAICS code 448150
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39214
Originating Lender Name Bank of Forest
Originating Lender Address FOREST, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7053.08
Forgiveness Paid Date 2021-01-11

Date of last update: 07 May 2025

Sources: Company Profile on Mississippi Secretary of State Website