Search icon

GREEN BANYAN CONSULTING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GREEN BANYAN CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2016
Business ALEI: 1207517
Annual report due: 31 Mar 2026
Business address: 157 Church St Fl 19, New Haven, CT, 06510-2100, United States
Mailing address: 157 Church St Fl 19, New Haven, CT, United States, 06510-2100
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@greenbanyanconsulting.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2020-07-13
Expiration Date: 2022-07-13
Status: Expired
Product: GBC provides energy, engineering and environmental consulting services.
Number Of Employees: 2
Goods And Services Description: Environmental Services

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S8BYYCJS6ZH6 2025-04-02 1820 PRUCHA PL, APEX, NC, 27523, 7615, USA 1820 PRUCHA PL, APEX, NC, 27523, USA

Business Information

URL www.greenbanyanconsulting.com
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-04-15
Initial Registration Date 2023-03-15
Entity Start Date 2016-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541620, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VINAY ANANTHACHAR
Address 1820 PRUCHA PL, APEX, NC, 27523, USA
Government Business
Title PRIMARY POC
Name VINAY ANANTHACHAR
Address 1820 PRUCHA PL, APEX, NC, 27523, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7NFD2 Obsolete Non-Manufacturer 2016-07-01 2024-06-25 2024-06-24 -

Contact Information

POC ARCHANA SULLAD
Phone +1 860-740-6818
Address 196 EVERGREEN CIR, MIDDLETOWN, CT, 06457 4607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
Vinay Kumar Ananth Achar Officer 157 Church St Fl 19, New Haven, CT, 06510-2100, United States 1820 Prucha Pl, Apex, NC, 27523-7615, United States
Archana Sullad Achar Officer 157 Church St Fl 19, New Haven, CT, 06510-2100, United States 1820 Prucha Pl, Apex, NC, 27523-7615, United States

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663481 HOME IMPROVEMENT CONTRACTOR LAPSED - 2021-09-10 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063796 2025-03-05 - Annual Report Annual Report -
BF-0012336159 2024-02-06 - Annual Report Annual Report -
BF-0011457079 2023-02-14 - Annual Report Annual Report -
BF-0010381877 2022-02-17 - Annual Report Annual Report 2022
0007142046 2021-02-10 - Annual Report Annual Report 2021
0006821208 2020-03-09 - Annual Report Annual Report 2020
0006664457 2019-10-22 2019-10-22 Change of Agent Agent Change -
0006664860 2019-10-22 2019-10-22 Change of Business Address Business Address Change -
0006386629 2019-02-16 - Annual Report Annual Report 2019
0006035931 2018-01-25 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850428504 2021-02-26 0156 PPS 157 Church St, New Haven, CT, 06510-2100
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06510-2100
Project Congressional District CT-03
Number of Employees 2
NAICS code 541330
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14978.64
Forgiveness Paid Date 2021-09-10
3553237106 2020-04-11 0156 PPP 196 EVERGREEN CIR, MIDDLETOWN, CT, 06457-4607
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-4607
Project Congressional District CT-03
Number of Employees 1
NAICS code 541620
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15003.89
Forgiveness Paid Date 2020-12-31

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
0005092559 Active OFS 2022-09-14 2027-09-14 ORIG FIN STMT

Parties

Name GREEN BANYAN CONSULTING, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0005084860 Active OFS 2022-07-28 2027-07-28 ORIG FIN STMT

Parties

Name GREEN BANYAN CONSULTING, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003378445 Active OFS 2020-06-13 2025-06-13 ORIG FIN STMT

Parties

Name GREEN BANYAN CONSULTING, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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