Search icon

TK WAX CENTER 1 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TK WAX CENTER 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2010 (15 years ago)
Entity Number: 3990027
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
240801041102 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220808002314 2022-08-08 BIENNIAL STATEMENT 2022-08-01
230119000670 2022-04-26 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-04-26
210113060734 2021-01-13 BIENNIAL STATEMENT 2020-08-01
200227000652 2020-02-27 CERTIFICATE OF AMENDMENT 2020-02-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3141550 CL VIO INVOICED 2020-01-08 175 CL - Consumer Law Violation
3122932 CL VIO VOIDED 2019-12-04 175 CL - Consumer Law Violation
2746249 CL VIO CREDITED 2018-02-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-20 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-02-09 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145271.00
Total Face Value Of Loan:
145271.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145200.00
Total Face Value Of Loan:
145200.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145271
Current Approval Amount:
145271
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146917.4
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145200
Current Approval Amount:
145200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146680.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State