Name: | WANDER BIT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2012 (13 years ago) |
Entity Number: | 4309880 |
ZIP code: | 10034 |
County: | New York |
Place of Formation: | New York |
Address: | 4768 BROADWAY, #1001, NEW YORK, NY, United States, 10034 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WANDER BIT LLC, KENTUCKY | 1429751 | KENTUCKY |
Name | Role | Address |
---|---|---|
WANDER BIT LLC | DOS Process Agent | 4768 BROADWAY, #1001, NEW YORK, NY, United States, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-15 | 2020-10-30 | Address | 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-10-18 | 2018-10-15 | Address | 419 PARK AVE SOUTH 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201030060281 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181015006154 | 2018-10-15 | BIENNIAL STATEMENT | 2018-10-01 |
161024006101 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
141016006150 | 2014-10-16 | BIENNIAL STATEMENT | 2014-10-01 |
121018000288 | 2012-10-18 | ARTICLES OF ORGANIZATION | 2012-10-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4499118409 | 2021-02-06 | 0202 | PPS | 2500 Johnson Ave Apt 7N, Bronx, NY, 10463-4957 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1908397806 | 2020-05-22 | 0202 | PPP | 2500 Johnson Ave 7N, Bronx, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State