Search icon

Ecological Asset Management, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Ecological Asset Management, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 04 Apr 2014 (11 years ago)
Business ID: 1039185
ZIP code: 39466
County: Pearl River
State of Incorporation: MISSISSIPPI
Principal Office Address: 401 Highway 11 S, Suite BPicayune , MS 39466
Historical names: Ecological Asset Management & Construction, LLC
EAM

Agent

Name Role Address
Mitch R. Tinsley Agent 5051 Menge Avenue, Pass Christian, MS 39571

Manager

Name Role Address
Randy Ellis Manager 724 Dunbar Avenue, Bay St. Louis, MS 39520
Mitch Tinsley Manager 5051 Menge Avenue, Pass Christian, MS 39571

Member

Name Role Address
Randy Ellis Member 724 Dunbar Avenue, Bay St. Louis, MS 39520
Mitch Tinsley Member 5051 Menge Avenue, Pass Christian, MS 39571

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MITCH TINSLEY
User ID:
P2103111

Unique Entity ID

Unique Entity ID:
CM6HKMQK4LM5
CAGE Code:
7KT61
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2024-12-30
Initial Registration Date:
2016-03-08

Commercial and government entity program

CAGE number:
7KT61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-30
CAGE Expiration:
2029-12-30
SAM Expiration:
2025-12-30

Contact Information

POC:
MITCH R.. TINSLEY

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-03-27 Annual Report For Ecological Asset Management, LLC
Amendment Form Filed 2024-10-04 Amendment For Ecological Asset Management, LLC
Registered Agent Change of Address Filed 2024-10-04 Agent Address Change For Mitch R. Tinsley
Annual Report LLC Filed 2024-03-05 Annual Report For Ecological Asset Management, LLC
Annual Report LLC Filed 2023-01-18 Annual Report For Ecological Asset Management, LLC
Annual Report LLC Filed 2022-02-28 Annual Report For Ecological Asset Management, LLC
Agent Resignation Filed 2021-04-19 Agent Resignation For Oliver, Charles R, Jr
Amendment Form Filed 2021-04-19 Amendment For Ecological Asset Management, LLC
Annual Report LLC Filed 2021-01-15 Annual Report For Ecological Asset Management, LLC
Annual Report LLC Filed 2020-02-28 Annual Report For Ecological Asset Management, LLC

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
136600.00
Total Face Value Of Loan:
136600.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
31289.85
Total Face Value Of Loan:
31289.85

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,289.85
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,289.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,644.47
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $31,289.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Company Profile on Mississippi Secretary of State Website