Search icon

EcoMed PLLC

Company Details

Name: EcoMed PLLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 May 2014 (11 years ago)
Organization Date: 14 May 2014 (11 years ago)
Last Annual Report: 09 May 2024 (a year ago)
Managed By: Members
Organization Number: 0887291
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10112 Springhurst Gardens Cir, Louisville, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
Abeer Alghananeem Registered Agent

Organizer

Name Role
Ahmad Malkawi Organizer

Member

Name Role
Abeer Alghananeem Member
Ahmad Malkawi Member

Filings

Name File Date
Annual Report 2024-05-09
Annual Report 2023-03-07
Annual Report 2022-02-15
Annual Report 2021-03-05
Annual Report 2020-03-10
Annual Report 2019-03-25
Annual Report 2018-03-15
Annual Report 2017-03-04
Reinstatement Certificate of Existence 2016-10-28
Reinstatement 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8037297904 2020-06-18 0457 PPP 10112 SPRINGHURST GARDENS CIR, LOUISVILLE, KY, 40241
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40241-0001
Project Congressional District KY-03
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2896.84
Forgiveness Paid Date 2021-03-25
2899049005 2021-05-18 0457 PPS 10112 Springhurst Gardens Cir, Louisville, KY, 40241-5196
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2812.5
Loan Approval Amount (current) 2812.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 74995
Servicing Lender Name City National Bank of West Virginia
Servicing Lender Address 3601 MacCorkle Ave SE, Charleston, WV, 25304
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40241-5196
Project Congressional District KY-03
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120831
Originating Lender Name City National Bank of West Virginia
Originating Lender Address Versailles, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2817.73
Forgiveness Paid Date 2021-07-28

Sources: Kentucky Secretary of State