Search icon

GREENSKIES RENEWABLE ENERGY LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREENSKIES RENEWABLE ENERGY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 10 Sep 2009
Date of dissolution: 27 Mar 2024
Business ALEI: 0982410
Business address: 127 WASHINGTON AVE WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States
Mailing address: 127 WASHINGTON AVE WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: legal@greenskies.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

Links between entities

Type Company Name Company Number State
Headquarter of GREENSKIES RENEWABLE ENERGY LLC, NEW YORK 4572949 NEW YORK
Headquarter of GREENSKIES RENEWABLE ENERGY LLC, RHODE ISLAND 001335450 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN 2020 800480889 2021-10-06 GREENSKIES RENEWABLE ENERGY LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Plan sponsor’s address 180 JOHNSON STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing MEREDITH IERACI
Valid signature Filed with authorized/valid electronic signature
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN 2019 800480889 2020-10-15 GREENSKIES RENEWABLE ENERGY LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Plan sponsor’s address 180 JOHNSON STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ANNE DEMIRIS
Valid signature Filed with authorized/valid electronic signature
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN 2018 800480889 2019-07-30 GREENSKIES RENEWABLE ENERGY LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Plan sponsor’s address 180 JOHNSON STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ANNE DEMIRIS
Valid signature Filed with authorized/valid electronic signature
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN 2017 800480889 2018-09-28 GREENSKIES RENEWABLE ENERGY LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Plan sponsor’s address 180 JOHNSON STREET, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing ANNE DEMIRIS
Valid signature Filed with authorized/valid electronic signature
GREENSKIES RENEWABLE ENERGY LLC 401(K) PLAN 2016 800480889 2017-10-11 GREENSKIES RENEWABLE ENERGY LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 221100
Sponsor’s telephone number 8603985408
Plan sponsor’s address 10 MAIN ST STE E, MIDDLETOWN, CT, 06457

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing ANNE DEMIRIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
GREENSKIES CLEAN ENERGY LLC Agent

Officer

Name Role Business address Residence address
STANLEY CHIN Officer 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States
JOHN CHANG Officer 127 WASHINGTON AVE, WEST BUILDING LOWER LEVEL, NORTH HAVEN, CT, 06473, United States 2570 W EL CAMINO REAL, STE 310, MOUNTAIN VIEW, CA, 94040-1313, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012593489 2024-03-27 2024-03-27 Dissolution Certificate of Dissolution -
BF-0012199743 2024-02-01 - Annual Report Annual Report -
BF-0011179575 2023-03-08 - Annual Report Annual Report -
BF-0010301294 2022-02-03 - Annual Report Annual Report 2022
BF-0010140792 2021-11-03 2021-11-03 Change of Agent Agent Change -
0007257069 2021-03-24 - Annual Report Annual Report 2021
0006814631 2020-03-05 - Annual Report Annual Report 2020
0006513562 2019-04-01 - Annual Report Annual Report 2019
0006153766 2018-04-05 - Annual Report Annual Report 2018
0006159501 2018-04-05 2018-04-05 Change of Agent Agent Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166157103 2020-04-15 0156 PPP 180 Johnson St, Middletown, CT, 06457
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 35700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-0001
Project Congressional District CT-01
Number of Employees 3
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35947.45
Forgiveness Paid Date 2020-12-30
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