Search icon

BeneCorp, Inc.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BeneCorp, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 26 Apr 2011 (14 years ago)
Business ID: 982395
ZIP code: 39507
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 118 Bayou Circle, 118 Bayou CircleGULFPORT, MS 39507

Links between entities

Type:
Headquarter of
Company Number:
000-829-009
State:
ALABAMA
ALABAMA profile:

Agent

Name Role Address
Carter Benefield Agent 118 Bayou Circle, GULFPORT, MS 39507

Incorporator

Name Role Address
Kaleel " Teal" Salloum Jr Incorporator 1611 24th Avenue, Suite B, Gulfport, MS 39501

Director

Name Role Address
Carter Benefield Director 118 Bayou Circle, Gulfport, MS 39507
Natalie Benefield Director 118 Bayou Circle, Gulfport, MS 39507

President

Name Role Address
Carter Benefield President 118 Bayou Circle, Gulfport, MS 39507

Secretary

Name Role Address
Carter Benefield Secretary 118 Bayou Circle, Gulfport, MS 39507

Treasurer

Name Role Address
Carter Benefield Treasurer 118 Bayou Circle, Gulfport, MS 39507

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-284-1588
Contact Person:
CARTER BENEFIELD
Ownership and Self-Certifications:
Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/QQHXNPMQ36X4
User ID:
P1607334

Unique Entity ID

Unique Entity ID:
QQHXNPMQ36X4
CAGE Code:
6LW04
UEI Expiration Date:
2026-02-20

Business Information

Activation Date:
2025-02-24
Initial Registration Date:
2011-12-13

Commercial and government entity program

CAGE number:
6LW04
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
CARTER BENEFIELD

Filings

Type Status Filed Date Description
Annual Report Filed 2025-02-20 Annual Report For BeneCorp, Inc.
Annual Report Filed 2024-01-23 Annual Report For BeneCorp, Inc.
Annual Report Filed 2023-01-03 Annual Report For BeneCorp, Inc.
Annual Report Filed 2022-01-07 Annual Report For BeneCorp, Inc.
Annual Report Filed 2021-01-07 Annual Report For BeneCorp, Inc.
Amendment Form Filed 2020-07-01 Amendment For BeneCorp, Inc.
Annual Report Filed 2020-01-03 Annual Report For BeneCorp, Inc.
Annual Report Filed 2019-01-24 Annual Report For BeneCorp, Inc.
Annual Report Filed 2018-01-31 Annual Report For BeneCorp, Inc.
Annual Report Filed 2017-01-18 Annual Report For BeneCorp, Inc.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945024C0105
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1302326.74
Base And Exercised Options Value:
1302326.74
Base And All Options Value:
1302326.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-24
Description:
B1906 AND B1908 PIPING REPLACEMENT
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
1605AE24C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
511941.77
Base And Exercised Options Value:
511941.77
Base And All Options Value:
511941.77
Awarding Agency Name:
Department of Labor
Performance Start Date:
2024-06-27
Description:
GULFPORT 4178 REMEDIATION & RENOVATION OF MAGNOLIA HALL DORM MOD P00001 ADDITIONAL MOLD REMEDIATION
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2CZ: REPAIR OR ALTERATION OF OTHER EDUCATIONAL BUILDINGS
Procurement Instrument Identifier:
N6945023C0091
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2692305.00
Base And Exercised Options Value:
2692305.00
Base And All Options Value:
2692305.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-09-30
Description:
HURRICANE ONE REPAIR PROJECTS - NAS JAX
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
233611.95
Total Face Value Of Loan:
233611.95
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:
129700.00
Total Face Value Of Loan:
129700.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$233,611.95
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,611.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,922.77
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $233,608.95
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$129,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,611.5
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $129,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website