Search icon

GREEN LANTERN SOLAR LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN LANTERN SOLAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1998
Business ALEI: 0597085
Annual report due: 31 Mar 2026
Business address: 20 JONATHAN CIR, WINDSOR, CT, 06095, United States
Mailing address: 20 JONATHON CIR, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: georgep1250@hotmail.com

Industry & Business Activity

NAICS

221114 Solar Electric Power Generation

This U.S. industry comprises establishments primarily engaged in operating solar electric power generation facilities. These facilities use energy from the sun to produce electric energy. The electric energy produced in these establishments is provided to electric power transmission systems or to electric power distribution systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE ANDERSON PAYNE III Agent 20 JONATHAN CIRCLE, WINDSOR, CT, 06095, United States 20 JONATHAN CIRCLE, WINDSOR, CT, 06095, United States +1 860-422-5750 georgep1250@hotmail.com 20 JONATHAN CIRCLE, WINDSOR, CT, 06095, United States

Officer

Name Role Business address Residence address
GEORGE PAYNE Officer 20 Johnathan Cir, Windsor, CT, 06095, United States 20 Johnathan Cir, Windsor, CT, 06095, United States

History

Type Old value New value Date of change
Name change TELPAYNE COMMUNICATIONS, L.L.C. GREEN LANTERN SOLAR LLC 2016-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934222 2025-03-18 - Annual Report Annual Report -
BF-0012170132 2024-03-11 - Annual Report Annual Report -
BF-0011147634 2023-01-20 - Annual Report Annual Report -
BF-0010318646 2022-03-08 - Annual Report Annual Report 2022
0007210881 2021-03-09 - Annual Report Annual Report 2021
0006797938 2020-02-28 - Annual Report Annual Report 2020
0006338650 2019-01-26 - Annual Report Annual Report 2019
0006338647 2019-01-26 - Annual Report Annual Report 2018
0006041593 2018-01-29 - Annual Report Annual Report 2017
0005661083 2016-09-30 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8164988909 2021-05-11 0156 PPP 20 Jonathan Cir, Windsor, CT, 06095-3247
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windsor, HARTFORD, CT, 06095-3247
Project Congressional District CT-01
Number of Employees 1
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20897.39
Forgiveness Paid Date 2021-09-07
See something incorrect or outdated? Let us know

Sources: Company Profile on 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