Search icon

WANDERLUST CREATIVE INC.

Company Details

Name: WANDERLUST CREATIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2010 (15 years ago)
Entity Number: 3933802
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 275 CONOVER ST. STE 5G, BROOKLYN, NY, United States, 11231
Principal Address: 275 CONOVER, 5G, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TROY HOUSE DOS Process Agent 275 CONOVER ST. STE 5G, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
TROY HOUSE Chief Executive Officer 275 CONOVER, 5G, BROOKLYN, NY, United States, 11231

Filings

Filing Number Date Filed Type Effective Date
120518002045 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100407000266 2010-04-07 CERTIFICATE OF INCORPORATION 2010-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4971188805 2021-04-16 0202 PPP 275 Conover St Apt 5G, Brooklyn, NY, 11231-1037
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3382
Loan Approval Amount (current) 3382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1037
Project Congressional District NY-10
Number of Employees 1
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3390.71
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State