Search icon

Natchez Casino OpCo, LLC

Company Details

Name: Natchez Casino OpCo, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 28 Nov 2011 (13 years ago)
Business ID: 992300
State of Incorporation: MISSISSIPPI
Principal Office Address: 5090 Shoreham Place , Suite 102San Diego, CA 92122
Historical names: Magnolia Bluffs Casino DBA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300EG1JUK6B8Y8B62 992300 US-MS GENERAL ACTIVE No data

Addresses

Legal C/O Pace, Christopher S., 190 East Capitol Street, Suite 800, Jackson, US-MS, US, 39201
Headquarters 645 South Canal Street, Natchez, US-MS, US, 39120

Registration details

Registration Date 2018-02-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 992300

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAGNOLIA BLUFFS CASINO 401(K) PLAN 2023 454238699 2024-10-10 NATCHEZ CASINO OPCO, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713200
Sponsor’s telephone number 6012350045
Plan sponsor’s address PO BOX 791, NATCHEZ, MS, 39121

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ROBERT LUBIN
Valid signature Filed with authorized/valid electronic signature
MAGNOLIA BLUFFS CASINO 401 (K) PLAN 2022 454238699 2023-12-05 NATCHEZ CASINO OPCO, LLC 139
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 713100
Sponsor’s telephone number 6012350045
Plan sponsor’s mailing address PO BOX 791, NATCHEZ, MS, 391210791
Plan sponsor’s address PO BOX 791, NATCHEZ, MS, 391210791

Plan administrator’s name and address

Administrator’s EIN 541783813
Plan administrator’s name ROBERT LUBIN
Plan administrator’s address 5090 SHOREHAM PL STE 102, SAN DIEGO, CA, 921225934
Administrator’s telephone number 7038707326

Number of participants as of the end of the plan year

Other retired or separated participants entitled to future benefits 19
Number of participants with account balances as of the end of the plan year 19

Signature of

Role Plan administrator
Date 2023-12-05
Name of individual signing NASER NIKNAM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Pace, Christopher S. Agent 190 East Capitol Street, Suite 800, Jackson, MS 39201

Manager

Name Role Address
Casino Holding Investment Partners, LLC C/O Robert Lubin Manager 5090 Shoreham Place, Suite 102, San Diego, CA 92122

Member

Name Role Address
Casino Holding Investment Partners, LLC C/O Robert Lubin Member 5090 Shoreham Place, Suite 102, San Diego, CA 92122
Christopher S Pace Member 190 East Capitol Street, Suite 800, Jackson, MS 39201

President

Name Role Address
Robert Lubin President 5090 Shoreham Place, Suite 102, San Diego, CA 92122

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-03 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2024-02-05 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2023-11-30 Annual Report For Natchez Casino OpCo, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: Natchez Casino OpCo, LLC
Annual Report LLC Filed 2022-06-14 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2021-07-26 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2020-01-15 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2019-01-16 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2018-01-08 Annual Report For Natchez Casino OpCo, LLC
Annual Report LLC Filed 2017-01-18 Annual Report For Natchez Casino OpCo, LLC

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1634158301 2021-01-19 0470 PPS 7 ROTH HILL RD, NATCHEZ, MS, 39120
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1689270
Loan Approval Amount (current) 1689270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29338
Servicing Lender Name Concordia Bank & Trust Company
Servicing Lender Address 904 Carter St, VIDALIA, LA, 71373-3208
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NATCHEZ, ADAMS, MS, 39120
Project Congressional District MS-02
Number of Employees 275
NAICS code 721120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29338
Originating Lender Name Concordia Bank & Trust Company
Originating Lender Address VIDALIA, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1715557.82
Forgiveness Paid Date 2022-08-18
4498927200 2020-04-27 0470 PPP 645 S Canal Street, NATCHEZ, MS, 39120
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1689270
Loan Approval Amount (current) 1689270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29338
Servicing Lender Name Concordia Bank & Trust Company
Servicing Lender Address 904 Carter St, VIDALIA, LA, 71373-3208
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address NATCHEZ, ADAMS, MS, 39120-1000
Project Congressional District MS-03
Number of Employees 270
NAICS code 713210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29338
Originating Lender Name Concordia Bank & Trust Company
Originating Lender Address VIDALIA, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1718566.11
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Mar 2025

Sources: Mississippi Secretary of State