Search icon

WANDERLUST FESTIVAL, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-07-27
Business code 711300
Sponsor’s telephone number 9173484411
Plan sponsor’s address 115 MILTON ST, BROOKLYN, NY, 11222

Plan administrator’s name and address

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
WANDERLUST 401K PLAN 2016 264718851 2017-10-12 WANDERLUST FESTIVAL, LLC 49
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
WANDERLUST 401K PLAN 2015 264718851 2016-09-01 WANDERLUST FESTIVAL, LLC 25
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
WANDERLUST 401K PLAN 2014 264718851 2015-09-02 WANDERLUST FESTIVAL, LLC 7
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

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, United States, 11228

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 657122
Loan Approval Amount (current) 657122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2501
Project Congressional District NY-07
Number of Employees 37
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164841.14
Forgiveness Paid Date 2021-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806213 Americans with Disabilities Act - Other 2018-07-09 want of prosecution
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 2018-07-09
Termination Date 2018-07-17
Section 1331
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name WANDERLUST FESTIVAL, LLC
Role Defendant
1806214 Americans with Disabilities Act - Other 2018-07-09 transfer to another district
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