Search icon

EWC UNION SQUARE, LLC

Company Details

Name: EWC UNION SQUARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266882
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 UNION SQUARE, 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
2020-07-07 2021-08-19 Address 289 PARK AVENUE SOUTH, ATTN: DANIEL REICHMAN, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
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)
2014-07-10 2016-07-05 Address 289 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2012-07-05 2014-07-10 Address 174 E. 74TH ST., SUITE 9A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210819002578 2021-08-19 CERTIFICATE OF AMENDMENT 2021-08-19
200707061863 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006998 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006696 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007277 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130109000998 2013-01-09 CERTIFICATE OF AMENDMENT 2013-01-09
121029000139 2012-10-29 CERTIFICATE OF PUBLICATION 2012-10-29
121022001025 2012-10-22 CERTIFICATE OF PUBLICATION 2012-10-22
120705000057 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124118506 2021-02-23 0202 PPS 82 University Pl, New York, NY, 10003-4684
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173285
Loan Approval Amount (current) 173285
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, 10003-4684
Project Congressional District NY-10
Number of Employees 15
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 174223.63
Forgiveness Paid Date 2021-09-08
7978957005 2020-04-08 0202 PPP 82 University Place, NEW YORK, NY, 10003-4506
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177387.5
Loan Approval Amount (current) 177387.5
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, 10003-4506
Project Congressional District NY-10
Number of Employees 20
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 178915
Forgiveness Paid Date 2021-02-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State