Search icon

ECO-TECH USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ECO-TECH USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 03 May 2006 (19 years ago)
Organization Date: 03 May 2006 (19 years ago)
Last Annual Report: 07 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0637992
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1313 SOUTH MAIN STREET, LONDON, KY 40741
Place of Formation: KENTUCKY

Member

Name Role
Jimmy L Lewis Member
Jason B Lewis Member

Organizer

Name Role
K. DARLENE LITTERAL Organizer

Registered Agent

Name Role
JIMMY LEWIS Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CARLEEN LEWIS
User ID:
P3309124

Unique Entity ID

Unique Entity ID:
DPXKZLXRKW15
CAGE Code:
5SKA2
UEI Expiration Date:
2026-06-12

Business Information

Division Name:
ECO-TECH USA, LLC
Activation Date:
2025-06-16
Initial Registration Date:
2009-11-09

Form 5500 Series

Employer Identification Number (EIN):
204904142
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-03-21
Annual Report 2023-06-29
Annual Report 2022-06-06
Registered Agent name/address change 2022-06-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEDM12P00024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7116.00
Base And Exercised Options Value:
7116.00
Base And All Options Value:
7116.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-12-20
Description:
NEEDED TO PAY FOR FUEL SPILL CLEAN UP.
Naics Code:
541620: ENVIRONMENTAL CONSULTING SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
65900.00
Total Face Value Of Loan:
65900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-29
Type:
Unprog Rel
Address:
796 E LAUREL RD, LONDON, KY, 40741
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$65,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$66,654.69
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $65,900

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 864-3019
Add Date:
2006-10-23
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
14
Drivers:
10
Inspections:
19
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-07-31 2024 Energy and Environment Cabinet Department for Environmental Protection General Construction General Construction 1362

Sources: Kentucky Secretary of State