Search icon

WILDFLOWER PARTNERS LLC

Company Details

Name: WILDFLOWER PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Sep 2019 (6 years ago)
Date of dissolution: 14 May 2024
Entity Number: 5623165
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: c/o wildflower ltd, 80 8th ave, suite 1602, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILDFLOWER PARTNERS LLC 401(K) PROFIT SHARING PLAN 2022 843057662 2023-09-14 WILDFLOWER PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 3104900526
Plan sponsor’s address 80 8TH AVENUE, SUITE 1602, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing JACQUI SEGAL
WILDFLOWER PARTNERS LLC 401 (K) PROFIT SHARING PLAN 2022 843057662 2023-09-13 WILDFLOWER PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 9179215523
Plan sponsor’s address 80 8TH AVE STE 1602, NEW YORK, NY, 100117154

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing JACQUELYN SEGAL
WILDFLOWER PARTNERS LLC 401(K) PROFIT SHARING PLAN 2021 843057662 2022-10-04 WILDFLOWER PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 3104900526
Plan sponsor’s address 80 8TH AVENUE, SUITE 1602, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MATTHEW DICKER

DOS Process Agent

Name Role Address
the llc DOS Process Agent c/o wildflower ltd, 80 8th ave, suite 1602, NEW YORK, NY, United States, 10011

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-09-01 2024-05-29 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-09-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-09-18 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529001999 2024-05-14 SURRENDER OF AUTHORITY 2024-05-14
230901008382 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210901000337 2021-09-01 BIENNIAL STATEMENT 2021-09-01
200110000279 2020-01-10 CERTIFICATE OF PUBLICATION 2020-01-10
SR-116077 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190918000253 2019-09-18 APPLICATION OF AUTHORITY 2019-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117887109 2020-04-15 0202 PPP 80 8th Ave Ste 1602, New York, NY, 10011-7154
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
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 New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10011-7154
Project Congressional District NY-10
Number of Employees 7
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 135303.01
Forgiveness Paid Date 2021-02-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State