Search icon

AMERICAN WAX COMPANY, INC.

Company Details

Name: AMERICAN WAX COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1970 (55 years ago)
Entity Number: 291500
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 39-30 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 39-30 REVIEW AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN WAX CO. INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 112225954 2018-10-09 AMERICAN WAX COMPANY, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 325600
Sponsor’s telephone number 7183928080
Plan sponsor’s address P.O. BOX 1943, LONG ISLAND CITY, NY, 111010943
AMERICAN WAX CO.INC. 401 K PROFIT SHARING PLAN AND TRUST 2016 112225954 2017-10-16 AMERICAN WAX COMPANY, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 325600
Sponsor’s telephone number 7183928080
Plan sponsor’s address P.O. BOX 1943, LONG ISLAND CITY, NY, 111010943
AMERICAN WAX CO.INC. 401 K PROFIT SHARING PLAN AND TRUST 2015 112225954 2016-10-13 AMERICAN WAX COMPANY, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-07-01
Business code 325600
Sponsor’s telephone number 7183928080
Plan sponsor’s address P.O. BOX 1943, LONG ISLAND CITY, NY, 111010943

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-30 REVIEW AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RONALD INGBAR Chief Executive Officer 39-30 REVIEW AVE, PO BOX 1943, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1970-06-10 1998-01-09 Address 13-26 128TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141030002048 2014-10-30 BIENNIAL STATEMENT 2014-06-01
C298909-2 2001-02-13 ASSUMED NAME CORP INITIAL FILING 2001-02-13
980109000345 1998-01-09 CERTIFICATE OF CHANGE 1998-01-09
839537-7 1970-06-10 CERTIFICATE OF INCORPORATION 1970-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5640467309 2020-04-30 0202 PPP 39-30 Review Avenue, Long Island City, NY, 11101
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511012
Loan Approval Amount (current) 511012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 43
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517088.14
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State