Search icon

LITCHFIELD HILLS SOLAR LLC

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

Company Details

Entity Name: LITCHFIELD HILLS SOLAR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 2007
Business ALEI: 0914303
Annual report due: 31 Mar 2026
Business address: 195 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States
Mailing address: 195 GREAT HOLLOW ROAD, WEST CORNWALL, CT, United States, 06796
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: james@litchfieldhillssolar.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

Officer

Name Role Business address Residence address
JAMES A. LAPORTA Officer 195 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States 195 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES A LAPORTA Agent 195 GREAT HOLLOW RD, WEST CORNWALL, CT, 06796, United States 195 GREAT HOLLOW RD, WEST CORNWALL, CT, 06796, United States +1 860-672-0529 JAMES@LITCHFIELDHILLSSOLAR.COM 195 GREAT HOLLOW RD, WEST CORNWALL, CT, 06796, United States

History

Type Old value New value Date of change
Name change JAMES LAPORTA LLC LITCHFIELD HILLS SOLAR LLC 2009-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984492 2025-01-02 - Annual Report Annual Report -
BF-0012283897 2024-01-02 - Annual Report Annual Report -
BF-0011420377 2023-01-04 - Annual Report Annual Report -
BF-0010365154 2022-03-03 - Annual Report Annual Report 2022
0007156211 2021-02-15 - Annual Report Annual Report 2021
0006838430 2020-03-17 - Annual Report Annual Report 2020
0006302224 2019-01-02 - Annual Report Annual Report 2019
0006111742 2018-03-07 - Annual Report Annual Report 2018
0005931766 2017-09-20 - Annual Report Annual Report 2017
0005658504 2016-09-27 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4751537402 2020-05-11 0156 PPP 195 GREAT HOLLOW RD, WEST CORNWALL, CT, 06796-1804
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16148
Servicing Lender Name The National Iron Bank
Servicing Lender Address 195 Main St, SALISBURY, CT, 06068
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST CORNWALL, LITCHFIELD, CT, 06796-1804
Project Congressional District CT-05
Number of Employees 1
NAICS code 221114
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16148
Originating Lender Name The National Iron Bank
Originating Lender Address SALISBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.96
Forgiveness Paid Date 2021-01-11
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