Search icon

EWC DEMANO WAX INC

Company Details

Name: EWC DEMANO WAX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 2011 (14 years ago)
Date of dissolution: 21 Feb 2024
Entity Number: 4087001
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 1955 GRAND AVENUE, BALDWIN, NY, United States, 11510
Principal Address: 2815 SHORE DRIVE, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHASHI B. MALIK, P.C. DOS Process Agent 1955 GRAND AVENUE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
JENNIFER GANDHI Chief Executive Officer 2815 SHORE DRIVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2021-07-27 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-06 2024-02-21 Address 2815 SHORE DRIVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2014-01-06 2021-04-06 Address 25 COLUMBIA PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2011-04-27 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-27 2024-02-21 Address 1955 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221001451 2024-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-21
210406061114 2021-04-06 BIENNIAL STATEMENT 2021-04-01
200214060036 2020-02-14 BIENNIAL STATEMENT 2019-04-01
140106002373 2014-01-06 BIENNIAL STATEMENT 2013-04-01
110427000990 2011-04-27 CERTIFICATE OF INCORPORATION 2011-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2615088804 2021-04-13 0235 PPS 2059 Merrick Rd # 282, Merrick, NY, 11566-4703
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116860
Loan Approval Amount (current) 116860
Undisbursed Amount 0
Franchise Name European Wax Center
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 Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4703
Project Congressional District NY-04
Number of Employees 16
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117458.06
Forgiveness Paid Date 2021-10-20
1130657701 2020-05-01 0235 PPP 2815 shore drive, MERRICK, NY, 11556
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116665
Loan Approval Amount (current) 116665
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 Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11556-0111
Project Congressional District NY-04
Number of Employees 15
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118103.67
Forgiveness Paid Date 2021-07-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State