Search icon

EWC 2ND AVENUE, LLC

Company Details

Name: EWC 2ND AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266911
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 2ND AVENUE, 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
200707061852 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709007008 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006701 2016-07-05 BIENNIAL STATEMENT 2016-07-01
141120000699 2014-11-20 CERTIFICATE OF AMENDMENT 2014-11-20
140710007293 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121017000182 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120705000107 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-15 No data 1100 2ND AVE, Manhattan, NEW YORK, NY, 10022 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
3386608500 2021-02-23 0202 PPS 1100 2nd Ave, New York, NY, 10022-2029
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) 158047
Loan Approval Amount (current) 158047
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, 10022-2029
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 158903.09
Forgiveness Paid Date 2021-09-08
7885117001 2020-04-08 0202 PPP 1100 2nd Avenue, NEW YORK, NY, 10022-2005
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) 165217.5
Loan Approval Amount (current) 165217.5
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, 10022-2005
Project Congressional District NY-12
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 166470.4
Forgiveness Paid Date 2021-01-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State