Search icon

TK WAX CENTER 2 LLC

Company Details

Name: TK WAX CENTER 2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Entity Number: 3989788
ZIP code: 19802
County: New York
Place of Formation: New York
Address: 2810 N Church St, #24649, Wilmington, DE, United States, 19802

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
EWC GROWTH PARTNERS DOS Process Agent 2810 N Church St, #24649, Wilmington, DE, United States, 19802

History

Start date End date Type Value
2023-01-19 2024-08-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-01-19 2024-08-01 Address 135 Research Dr FL 2, Milford, CT, 06460, USA (Type of address: Service of Process)
2010-08-27 2023-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2010-08-27 2023-01-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041151 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220808002357 2022-08-08 BIENNIAL STATEMENT 2022-08-01
230119000656 2022-04-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-26
210113060729 2021-01-13 BIENNIAL STATEMENT 2020-08-01
200227000657 2020-02-27 CERTIFICATE OF AMENDMENT 2020-02-27
181025006097 2018-10-25 BIENNIAL STATEMENT 2018-08-01
160804006910 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140905006468 2014-09-05 BIENNIAL STATEMENT 2014-08-01
131218000499 2013-12-18 CERTIFICATE OF PUBLICATION 2013-12-18
120830006091 2012-08-30 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367918405 2021-02-08 0202 PPS 1577 1st Ave, New York, NY, 10028-4662
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192083
Loan Approval Amount (current) 192083
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4662
Project Congressional District NY-12
Number of Employees 29
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 194270.61
Forgiveness Paid Date 2022-03-31
7519567105 2020-04-14 0202 PPP 1577 1st Avenue, NEW YORK, NY, 10021-4201
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192000
Loan Approval Amount (current) 192000
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-4201
Project Congressional District NY-12
Number of Employees 29
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 194058.67
Forgiveness Paid Date 2021-05-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State