Search icon

WANDERLUST TRAVEL BY SALLY, LLC

Company Details

Name: WANDERLUST TRAVEL BY SALLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2018 (6 years ago)
Entity Number: 5455911
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 109 Meadow Run, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
WANDERLUST TRAVEL BY SALLY,LLC DOS Process Agent 109 Meadow Run, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2018-12-10 2024-06-04 Address 109 MEADOW RUN, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604005710 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220412001514 2022-04-12 BIENNIAL STATEMENT 2020-12-01
190613000409 2019-06-13 CERTIFICATE OF PUBLICATION 2019-06-13
181210000224 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2637477209 2020-04-16 0296 PPP 109 MEADOW RUN, HAMBURG, NY, 14075
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMBURG, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4143.81
Forgiveness Paid Date 2021-05-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State