Search icon

3RD PLANET, LLC

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

Company Details

Entity Name: 3RD PLANET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2014
Business ALEI: 1132841
Annual report due: 31 Mar 2026
Business address: 6 Way Road, Middlefiled, CT, 06455, United States
Mailing address: P.O. BOX 395, DURHAM, CT, United States, 06422
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: dave@3rdplanet.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID M LANDON Agent 6 Way Road, Middlefield, CT, 06455, United States P.O. BOX 395, DURHAM, CT, 06422, United States +1 860-944-5787 dave@3rdplanet.com 29 BLACK WALNUT DRIVE, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
DAVID LANDON Officer 6 Way Road, Middlefiled, CT, 06455, United States 29 BLACK WALNUT DR., MIDDLETOWN, CT, 06457, United States

History

Type Old value New value Date of change
Name change 3RD PLANET WEB SOLUTIONS, LLC 3RD PLANET, LLC 2016-07-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038920 2025-02-28 - Annual Report Annual Report -
BF-0012232785 2024-01-09 - Annual Report Annual Report -
BF-0011318531 2023-01-10 - Annual Report Annual Report -
BF-0010267304 2022-02-27 - Annual Report Annual Report 2022
0007093582 2021-02-01 - Annual Report Annual Report 2021
0006859955 2020-03-31 - Annual Report Annual Report 2020
0006440172 2019-03-11 - Annual Report Annual Report 2019
0006081800 2018-02-15 - Annual Report Annual Report 2018
0005796403 2017-03-18 - Annual Report Annual Report 2017
0005603134 2016-07-05 2016-07-05 Amendment Amend Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9681417201 2020-04-28 0156 PPP 29 Black Walnut Dr., Middletown, CT, 06457
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
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 N
LMI N
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 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21078.69
Forgiveness Paid Date 2021-07-07

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
0005060029 Active OFS 2022-04-14 2027-05-01 AMENDMENT

Parties

Name 3RD PLANET, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003176998 Active OFS 2017-05-01 2027-05-01 ORIG FIN STMT

Parties

Name 3RD PLANET, LLC
Role Debtor
Name LIBERTY BANK
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