Search icon

GREEN STREET POWER PARTNERS LLC

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

Company Details

Entity Name: GREEN STREET POWER PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2016
Branch of: GREEN STREET POWER PARTNERS LLC, NEW YORK (Company Number 4592737)
Business ALEI: 1205875
Annual report due: 31 Mar 2026
Mailing address: 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, United States, 06901
Business address: 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901, United States
Mailing jurisdiction address: 80 State Street, Albany, NY, 12207, United States
ZIP code: 06901
County: Fairfield
Place of Formation: NEW YORK
E-Mail: star@vcorpservices.com
E-Mail: annualreports@cscglobal.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREEN STREET POWER PARTNERS LLC 401(K) PLAN 2023 471106179 2024-07-24 GREEN STREET POWER PARTNERS LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 221100
Sponsor’s telephone number 9172544344
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing AMIR RICHULSKY
Valid signature Filed with authorized/valid electronic signature
GREEN STREET POWER PARTNERS LLC 401(K) PLAN 2022 471106179 2023-07-14 GREEN STREET POWER PARTNERS LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 221100
Sponsor’s telephone number 9172544344
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing AMIR RICHULSKY
Valid signature Filed with authorized/valid electronic signature
GREEN STREET POWER PARTNERS LLC 401(K) PLAN 2021 471106179 2022-10-14 GREEN STREET POWER PARTNERS LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 221100
Sponsor’s telephone number 9172544344
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing AMIR RICHULSKY
Valid signature Filed with authorized/valid electronic signature
GREEN STREET POWER PARTNERS LLC 401(K) PLAN 2020 471106179 2021-11-08 GREEN STREET POWER PARTNERS LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 221100
Sponsor’s telephone number 9172544344
Plan sponsor’s address 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing JASON KUFLIK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Jason Kuflick Officer 1 LANDMARK SQUARE, SUITE 320, STAMFORD, CT, 06901, United States 1 Landmark Square Suite 320, Stamford, CT, 06901, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0645893 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2016-06-02 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063176 2025-02-17 - Annual Report Annual Report -
BF-0012643481 2024-05-20 2024-05-20 Change of Agent Agent Change -
BF-0012258189 2024-03-19 - Annual Report Annual Report -
BF-0011450794 2023-02-27 - Annual Report Annual Report -
BF-0010224129 2022-03-09 - Annual Report Annual Report 2022
0007216159 2021-03-10 - Annual Report Annual Report 2021
0006849190 2020-03-25 - Annual Report Annual Report 2020
0006328656 2019-01-21 - Annual Report Annual Report 2019
0006290226 2018-12-10 2018-12-10 Change of Agent Agent Change -
0006287466 2018-12-05 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5889958403 2021-02-09 0156 PPS 1 Landmark Sq Ste 320, Stamford, CT, 06901-2670
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872805
Loan Approval Amount (current) 872805
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 Stamford, FAIRFIELD, CT, 06901-2670
Project Congressional District CT-04
Number of Employees 42
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 875937.53
Forgiveness Paid Date 2021-06-29
3799967102 2020-04-12 0156 PPP 1 Landmark Square, Suite 320, Stamford, CT, 06901
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409400
Loan Approval Amount (current) 409400
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 Stamford, FAIRFIELD, CT, 06901-0101
Project Congressional District CT-04
Number of Employees 27
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 412899.53
Forgiveness Paid Date 2021-02-24

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005230590 Active DEPT REV SERVS 2024-07-26 2034-07-15 AMENDMENT

Parties

Name GREEN STREET POWER PARTNERS LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005228654 Active DEPT REV SERVS 2024-07-15 2034-07-15 ORIG FIN STMT

Parties

Name GREEN STREET POWER PARTNERS LLC
Role Debtor
Name State of Connecticut Department of Revenue Services
Role Secured Party
0005141864 Active OFS 2023-05-17 2025-08-21 AMENDMENT

Parties

Name GREEN STREET POWER PARTNERS LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
0005141536 Active OFS 2023-05-16 2025-08-21 AMENDMENT

Parties

Name GREEN STREET POWER PARTNERS LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
0005006743 Active OFS 2021-08-02 2025-08-21 AMENDMENT

Parties

Name CELTIC BANK CORPORATION
Role Secured Party
Name GREEN STREET POWER PARTNERS LLC
Role Debtor
0003398189 Active OFS 2020-08-21 2025-08-21 ORIG FIN STMT

Parties

Name GREEN STREET POWER PARTNERS LLC
Role Debtor
Name CELTIC BANK CORPORATION
Role Secured Party
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