Search icon

EWC TIMES SQUARE, LLC

Company Details

Name: EWC TIMES SQUARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266906
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 TIMES 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
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
200707061846 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709007000 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006643 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150508000626 2015-05-08 CERTIFICATE OF AMENDMENT 2015-05-08
140710007288 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121016000038 2012-10-16 CERTIFICATE OF PUBLICATION 2012-10-16
120705000099 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-27 No data 1400 BROADWAY, Manhattan, NEW YORK, NY, 10018 No Violation Issued 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
8885907007 2020-04-09 0202 PPP 1400 BROADWAY 101B, NEW YORK, NY, 10018-0583
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178932
Loan Approval Amount (current) 178932
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, 10018-0583
Project Congressional District NY-12
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 176459.4
Forgiveness Paid Date 2021-02-22
3314888504 2021-02-23 0202 PPS 1400 Broadway Rm 101B, New York, NY, 10018-5337
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) 174792
Loan Approval Amount (current) 174792
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, 10018-5337
Project Congressional District NY-10
Number of Employees 10
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 175578.56
Forgiveness Paid Date 2021-08-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State