Search icon

Alcorn County LTC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Alcorn County LTC, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 08 Aug 2008 (17 years ago)
Business ID: 936398
ZIP code: 38655
County: Lafayette
State of Incorporation: MISSISSIPPI
Principal Office Address: 1403 Van Buren Ave Suite 101, 1403 Van Buren Ave Suite 101Oxford, MS 38655

Agent

Name Role Address
Delaney, Steven Agent 13 Northtown Drive, Suite 220, Jackson, MS 39211

Member

Name Role Address
Rebecca Shelton Member 13 NORTHTOWN DRIVE, STE 220, JACKSON, MS 39211

Manager

Name Role Address
Steven Delaney Manager 13 NORTHTOWN DRIVE, SUITE 220, JACKSON, MS 39211

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
662-234-0881
Contact Person:
TONYA EUBANKS
User ID:
P0861327
Trade Name:
MISSISSIPPI CARE CENTER OF ALCORN COUNTY

Unique Entity ID

Unique Entity ID:
FLDEGZCKX255
CAGE Code:
4R1T2
UEI Expiration Date:
2025-11-08

Business Information

Doing Business As:
MISSISSIPPI CARE CENTER OF ALCORN COUNTY
Activation Date:
2024-11-12
Initial Registration Date:
2007-05-01

Commercial and government entity program

CAGE number:
4R1T2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
TONYA EUBANKS

National Provider Identifier

NPI Number:
1912061185

Authorized Person:

Name:
TERI REYNOLDS
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
6622878073

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-04 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2024-02-14 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2023-03-27 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2022-02-17 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2021-03-05 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2020-02-11 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2019-02-15 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2018-03-23 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2017-03-29 Annual Report For Alcorn County LTC, LLC
Annual Report LLC Filed 2016-04-12 Annual Report For Alcorn County LTC, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24925K0188
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
272088.00
Base And Exercised Options Value:
272088.00
Base And All Options Value:
272088.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-01-01
Description:
EXPRESS REPORT: FY25 JAN/FEB EXPENSE REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24925K0120
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
104982.14
Base And Exercised Options Value:
104982.14
Base And All Options Value:
104982.14
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-12-01
Description:
EXPRESS REPORT: FY25 DECEMBER EXPENSE REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES
Procurement Instrument Identifier:
36C24925K0075
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
33339.34
Base And Exercised Options Value:
33339.34
Base And All Options Value:
33339.34
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-11-01
Description:
EXPRESS REPORT: FY25 NOVEMBER EXPENSE REPORT
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME, LONG-TERM & ADULT DAY CARE SERVICES

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
989865.00
Total Face Value Of Loan:
989865.00
Date:
2020-04-13
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:
754610.00
Total Face Value Of Loan:
754610.00

Paycheck Protection Program

Jobs Reported:
135
Initial Approval Amount:
$754,610
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$754,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$763,413.78
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $754,610
Jobs Reported:
135
Initial Approval Amount:
$989,865
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$989,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$995,288.92
Servicing Lender:
BankFirst Financial Services
Use of Proceeds:
Payroll: $989,862
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website