Search icon

EWC LAGUARDIA PLACE, LLC

Company Details

Name: EWC LAGUARDIA PLACE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266858
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
EWC LAGUARDIA PLACE, LLC D/B/A EUROPEAN WAX CENTER DOS Process Agent 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-07-05 2020-07-07 Address 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-07-05 2016-07-05 Address 174 E. 74TH STREET, SUITE 9A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061884 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006996 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006630 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150911000636 2015-09-11 CERTIFICATE OF AMENDMENT 2015-09-11
140710007272 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121016000248 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120705000014 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-02 No data 508 LAGUARDIA PL, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417868501 2021-02-23 0202 PPS 508 Laguardia Pl, New York, NY, 10012-2693
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134850
Loan Approval Amount (current) 134850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-2693
Project Congressional District NY-10
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135460.57
Forgiveness Paid Date 2021-08-09
7985467009 2020-04-08 0202 PPP 508 LAGUARDIA PL, NEW YORK, NY, 10012-2566
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138587.5
Loan Approval Amount (current) 138587.5
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10012-2566
Project Congressional District NY-10
Number of Employees 16
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139661.55
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State