Search icon

SSD, LLC

Company Details

Name: SSD, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 14 Jul 2009 (16 years ago)
Business ID: 952225
ZIP code: 38652
County: Union
State of Incorporation: MISSISSIPPI
Principal Office Address: 498 West Bankhead StreetNew Albany, MS 38652

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPER SAVER DRUGS, INC. PROFIT SHARING PLAN 2010 900506977 2011-07-27 SSD LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 446110
Sponsor’s telephone number 6625344774
Plan sponsor’s address 498 WEST BANKHEAD, P.O. BOX 867, NEW ALBANY, MS, 38652

Plan administrator’s name and address

Administrator’s EIN 900506977
Plan administrator’s name SSD LLC
Plan administrator’s address 498 WEST BANKHEAD, P.O. BOX 867, NEW ALBANY, MS, 38652
Administrator’s telephone number 6625344774

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing ROBERT BAILEY
Valid signature Filed with authorized/valid electronic signature
SUPER SAVER DRUGS, INC. PROFIT SHARING PLAN 2010 900506977 2011-06-21 SSD LLC 15
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 446110
Sponsor’s telephone number 6625344774
Plan sponsor’s address 498 WEST BANKHEAD, P.O. BOX 867, NEW ALBANY, MS, 38652

Plan administrator’s name and address

Administrator’s EIN 900506977
Plan administrator’s name SSD LLC
Plan administrator’s address 498 WEST BANKHEAD, P.O. BOX 867, NEW ALBANY, MS, 38652
Administrator’s telephone number 6625344774

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing ROBERT BAILEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bailey, Robert M Agent 498 W Bankhead St;PO Box 867, New Albany, MS 38652

Member

Name Role Address
Robert M Bailey Member 498 W BANKHEAD STPO BOX 867, NEW ALBANY, MS 38652

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-11 Annual Report For SSD, LLC
Annual Report LLC Filed 2024-02-09 Annual Report For SSD, LLC
Annual Report LLC Filed 2023-03-02 Annual Report For SSD, LLC
Annual Report LLC Filed 2022-03-15 Annual Report For SSD, LLC
Annual Report LLC Filed 2021-04-07 Annual Report For SSD, LLC
Annual Report LLC Filed 2020-03-20 Annual Report For SSD, LLC
Annual Report LLC Filed 2019-04-09 Annual Report For SSD, LLC
Annual Report LLC Filed 2018-03-28 Annual Report For SSD, LLC
Annual Report LLC Filed 2017-03-17 Annual Report For SSD, LLC
Annual Report LLC Filed 2016-03-17 Annual Report For SSD, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8921207105 2020-04-15 0470 PPP 498 W. BANKHEAD ST, NEW ALBANY, MS, 38652-3319
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235400
Loan Approval Amount (current) 235400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ALBANY, UNION, MS, 38652-3319
Project Congressional District MS-01
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237897.86
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800201 Other Statutory Actions 2018-09-19 voluntarily
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-19
Termination Date 2018-11-01
Date Issue Joined 2018-10-15
Section 1331
Status Terminated

Parties

Name SSD, LLC
Role Plaintiff
Name REAL VALUE, INC.
Role Defendant
1800202 Other Statutory Actions 2018-09-19 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-09-19
Termination Date 2019-01-30
Date Issue Joined 2018-11-02
Section 1331
Status Terminated

Parties

Name SSD, LLC
Role Plaintiff
Name QUEST PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: Mississippi Secretary of State