Search icon

WANDERING MINSTREL LLC

Company Details

Name: WANDERING MINSTREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2010 (15 years ago)
Entity Number: 4010963
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 235 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10003

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MNBAUMJU7ZL8 2024-12-05 44 E 32ND ST, NEW YORK, NY, 10016, 5508, USA 44 E 32ND ST, FRNT B, NEW YORK, NY, 10016, 5508, USA

Business Information

URL www.thecuttingroomnyc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-12-08
Initial Registration Date 2021-01-11
Entity Start Date 2010-10-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVE WALTER
Role MANAGING MEMBER
Address 44 EAST 32ND ST, FRNT B, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name STEVE WALTER
Role MANAGING MEMBER
Address 44 EAST 32ND ST, FRNT B, NEW YORK, NY, 10016, 5556, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RITHOLZ LEVY SANDERS CHIDEKEL & FIELDS LLP DOS Process Agent 235 PARK AVE SOUTH, 3RD FL, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114272 Alcohol sale 2022-11-15 2022-11-15 2024-11-30 44 E 32ND ST, NEW YORK, New York, 10016 Restaurant

History

Start date End date Type Value
2010-10-25 2012-12-03 Address 325 BROADWAY, SUITE 504, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060297 2021-02-10 BIENNIAL STATEMENT 2020-10-01
121203002425 2012-12-03 BIENNIAL STATEMENT 2012-10-01
101025000297 2010-10-25 ARTICLES OF ORGANIZATION 2010-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4209707209 2020-04-27 0202 PPP 44 E 32ND ST, NEW YORK, NY, 10016-5508
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195097
Loan Approval Amount (current) 195097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-5508
Project Congressional District NY-12
Number of Employees 43
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809378 Americans with Disabilities Act - Other 2018-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-13
Termination Date 2018-12-07
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name WANDERING MINSTREL LLC
Role Defendant
1603651 Civil Rights Employment 2016-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-16
Termination Date 2016-09-09
Date Issue Joined 2016-07-17
Section 1391
Status Terminated

Parties

Name GEAR
Role Plaintiff
Name WANDERING MINSTREL LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State