Search icon

ECO-Restore, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ECO-Restore, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 11 Dec 2012 (13 years ago)
Business ID: 1012449
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14231 Seaway Road, Suite 7008, 14231 Seaway Road, Suite 7008Gulfport, MS 39503

Links between entities

Type:
Headquarter of
Company Number:
000-366-337
State:
ALABAMA
ALABAMA profile:

Agent

Name Role Address
Pike, Brandon A Agent 14231 Seaway Road, Suite 7008, Gulfport, MS 39503

Manager

Name Role Address
Brandon A Pike Manager 14231 SEAWAY ROAD, SUITE 7008, GULFPORT, MS 39503

Member

Name Role Address
Brandon A Pike Member 14231 SEAWAY ROAD, SUITE 7008, GULFPORT, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRANDON PIKE
User ID:
P1909923

Unique Entity ID

Unique Entity ID:
ZVNNZ9ASJDP2
CAGE Code:
7A2P8
UEI Expiration Date:
2025-12-10

Business Information

Activation Date:
2024-12-12
Initial Registration Date:
2014-12-12

Commercial and government entity program

CAGE number:
7A2P8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-12
CAGE Expiration:
2029-12-12
SAM Expiration:
2025-12-10

Contact Information

POC:
BRANDON A. PIKE
Corporate URL:
www.ecorestore.org

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-04-11 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2024-03-15 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2023-04-12 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2022-04-05 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2021-04-01 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2020-02-26 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2019-03-28 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2018-02-05 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2017-02-28 Annual Report For ECO-Restore, LLC
Annual Report LLC Filed 2016-02-18 Annual Report For ECO-Restore, LLC

USAspending Awards / Contracts

Procurement Instrument Identifier:
140FS324P0356
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
164869.00
Base And Exercised Options Value:
164869.00
Base And All Options Value:
164869.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-09-11
Description:
MS-SANDHILL CRANE NWR-2024 HELENA CHEMIC
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F105: ENVIRONMENTAL SYSTEMS PROTECTION- PESTICIDES SUPPORT
Procurement Instrument Identifier:
12444224F0003
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
18000.00
Base And Exercised Options Value:
18000.00
Base And All Options Value:
18000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-10-06
Description:
FY23 BIENVILLE MECH CUT AND LEAVE FOR SPB CONTROL
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER
Procurement Instrument Identifier:
12444223F0246
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-30.00
Base And Exercised Options Value:
-30.00
Base And All Options Value:
-30.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2023-09-29
Description:
TASK ORDER 5.4.6.2, MECHANICAL CUT AND LEAVE (MEDIUM PRIORITY) AND 5.4.6.3, MECHANICAL CUT AND REMOVE (HIGH PRIORITY), FOR SOUTHERN PINE-BEETLE SUPPRESSION ACTIVITIES ON THE DE SOTO R.D.
Naics Code:
115310: SUPPORT ACTIVITIES FOR FORESTRY
Product Or Service Code:
F099: NATURAL RESOURCES/CONSERVATION- OTHER

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:
79800.00
Total Face Value Of Loan:
79800.00
Date:
2020-06-29
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:
-2.00
Total Face Value Of Loan:
79800.02
Date:
2020-06-16
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:
119600.00
Total Face Value Of Loan:
119600.00
Date:
2020-05-02
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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$79,802.02
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,800.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,378.57
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $72,697.35
Rent: $1,268.1
Healthcare: $5834.57
Jobs Reported:
3
Initial Approval Amount:
$79,800
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,125.85
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $79,799

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website