Search icon

PJ WAX CENTER 1 LLC

Company Details

Name: PJ WAX CENTER 1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2011 (14 years ago)
Entity Number: 4078963
ZIP code: 07082
County: Westchester
Place of Formation: New York
Address: 56 HERITAGE COURT, TOWACO, NJ, United States, 07082

DOS Process Agent

Name Role Address
PETER BORBOROGLU DOS Process Agent 56 HERITAGE COURT, TOWACO, NJ, United States, 07082

Filings

Filing Number Date Filed Type Effective Date
200226060456 2020-02-26 BIENNIAL STATEMENT 2019-04-01
130612006158 2013-06-12 BIENNIAL STATEMENT 2013-04-01
120802000945 2012-08-02 CERTIFICATE OF PUBLICATION 2012-08-02
110408000222 2011-04-08 ARTICLES OF ORGANIZATION 2011-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8337687208 2020-04-28 0202 PPP 2351 CENTRAL PARK AVE, YONKERS, NY, 10710
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140162
Loan Approval Amount (current) 140162
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 17
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 141001.85
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State