Search icon

POWER ECHO CORP.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: POWER ECHO CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2014
Business ALEI: 1157606
Annual report due: 20 Oct 2025
Business address: 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States
Mailing address: 588 MONROE TURNPIKE STE 1B, MONROE, CT, United States, 06486
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: CHULKIMCPA@GMAIL.COM

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HYUN HO LEE Agent 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States +1 917-880-0967 CHULKIMCPA@GMAIL.COM 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States

Officer

Name Role Business address Phone E-Mail Residence address
HYUN HO LEE Officer 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States +1 917-880-0967 CHULKIMCPA@GMAIL.COM 588 MONROE TURNPIKE STE 1B, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012264574 2024-09-23 - Annual Report Annual Report -
BF-0011203959 2023-10-19 - Annual Report Annual Report -
BF-0010756844 2022-10-06 - Annual Report Annual Report -
BF-0009820667 2022-05-18 - Annual Report Annual Report -
0006991717 2020-09-25 - Annual Report Annual Report 2020
0006647489 2019-09-20 - Annual Report Annual Report 2019
0006268687 2018-10-30 - Annual Report Annual Report 2018
0006268679 2018-10-30 - Annual Report Annual Report 2017
0005940001 2017-10-03 - Annual Report Annual Report 2016
0005939981 2017-10-03 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4902598403 2021-02-07 0156 PPS 588 Monroe Tpke Ste 1D, Monroe, CT, 06468-2363
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9487
Loan Approval Amount (current) 9487
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 Monroe, FAIRFIELD, CT, 06468-2363
Project Congressional District CT-04
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9552.86
Forgiveness Paid Date 2021-10-25
8001877910 2020-06-18 0156 PPP 588 Monroe Tpke Ste 1D, Monroe, CT, 06468
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9487
Loan Approval Amount (current) 9487
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 Monroe, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 3
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9574.55
Forgiveness Paid Date 2021-06-01
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information