Search icon

Treehouse Players LLC

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

Company Details

Entity Name: Treehouse Players LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2023
Business ALEI: 2815018
Annual report due: 31 Mar 2026
Business address: 239 Bank St., New London, CT, 06320, United States
Mailing address: 239 Bank St., Apt. B, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: thpadventures@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amy Forbes Agent 239 Bank St., Apt. B, New London, CT, 06320, United States 239 Bank St., Apt. B, New London, CT, 06320, United States +1 860-581-0143 thpadventures@gmail.com 47 Comstock Ave, Ivoryton, CT, 06442-1210, United States

Officer

Name Role Business address Phone E-Mail Residence address
Amy Forbes Officer 239 Bank St, Apt. B, New London, CT, 06320-6095, United States +1 860-581-0143 thpadventures@gmail.com 47 Comstock Ave, Ivoryton, CT, 06442-1210, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
YCYC.01602 Youth Camp ACTIVE ACTIVE 2024-06-06 2024-06-06 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012828292 2025-03-13 - Annual Report Annual Report -
BF-0012437859 2024-03-09 - Annual Report Annual Report -
BF-0011871136 2023-07-01 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546568107 2020-07-23 0156 PPP 75 Middlesex Ave., Chester, CT, 06412
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2785
Loan Approval Amount (current) 2785
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 Chester, MIDDLESEX, CT, 06412-0001
Project Congressional District CT-02
Number of Employees 1
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2806.43
Forgiveness Paid Date 2021-05-10
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