Search icon

EWC 95 CHAMBERS, LLC

Company Details

Name: EWC 95 CHAMBERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266910
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 95 CHAMBERS, 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
200707061865 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709007007 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006656 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007290 2014-07-10 BIENNIAL STATEMENT 2014-07-01
130924000159 2013-09-24 CERTIFICATE OF AMENDMENT 2013-09-24
121017000931 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120705000104 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-10 No data 95 CHAMBERS ST, Manhattan, NEW YORK, NY, 10007 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
3249668500 2021-02-23 0202 PPS 95 Chambers St, New York, NY, 10007-2095
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) 162122
Loan Approval Amount (current) 162122
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, 10007-2095
Project Congressional District NY-10
Number of Employees 14
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 163000.16
Forgiveness Paid Date 2021-09-08
7995647008 2020-04-08 0202 PPP 95 CHAMBERS ST, NEW YORK, NY, 10007-2095
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160115
Loan Approval Amount (current) 160115
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, 10007-2095
Project Congressional District NY-10
Number of Employees 19
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 149713.81
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State