Name: | WANDERLUST FESTIVAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349166 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | Virginia |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, United States, 11228 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WANDERLUST FESTIVAL, LLC 401(K) PLAN | 2020 | 264718851 | 2021-10-13 | WANDERLUST FESTIVAL, LLC | 3 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | CAROL HO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 6086694488 |
Plan sponsor’s address | 26 DOBBIN STREET 3RD FLOOR, BROOKLYN, NY, 11222 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | PLAN SPONSOR |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127668040 |
Plan sponsor’s address | 26 DOBBIN STREET, BROOKLYN, NY, 11222 |
Signature of
Role | Plan administrator |
Date | 2016-09-01 |
Name of individual signing | NATASHA DAVIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 713900 |
Sponsor’s telephone number | 2127668040 |
Plan sponsor’s address | 26 DOBBIN ST 3RD FL, BROOKLYN, NY, 11222 |
Signature of
Role | Plan administrator |
Date | 2015-09-02 |
Name of individual signing | PLAN SPONSOR |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-22 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210721001081 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
SR-62661 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62662 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190102060977 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170414006268 | 2017-04-14 | BIENNIAL STATEMENT | 2017-01-01 |
130327000232 | 2013-03-27 | CERTIFICATE OF PUBLICATION | 2013-03-27 |
130122000855 | 2013-01-22 | APPLICATION OF AUTHORITY | 2013-01-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1378277110 | 2020-04-10 | 0202 | PPP | 115 Milton St. 0.0, Brooklyn, NY, 11222-2501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1806213 | Americans with Disabilities Act - Other | 2018-07-09 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUNCAN |
Role | Plaintiff |
Name | WANDERLUST FESTIVAL, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-07-09 |
Termination Date | 2019-02-13 |
Date Issue Joined | 2018-08-24 |
Section | 1331 |
Status | Terminated |
Parties
Name | BISHOP |
Role | Plaintiff |
Name | WANDERLUST FESTIVAL, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State