Search icon

EWC PARK AVENUE SOUTH, LLC

Company Details

Name: EWC PARK AVENUE SOUTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2012 (13 years ago)
Entity Number: 4266914
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 PARK AVENUE SOUTH, 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
200707061851 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709007011 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006682 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710007295 2014-07-10 BIENNIAL STATEMENT 2014-07-01
131016000036 2013-10-16 CERTIFICATE OF AMENDMENT 2013-10-16
121017000192 2012-10-17 CERTIFICATE OF PUBLICATION 2012-10-17
120705000119 2012-07-05 ARTICLES OF ORGANIZATION 2012-07-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-23 No data 289 PARK AVE S, Manhattan, NEW YORK, NY, 10010 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
7962107003 2020-04-08 0202 PPP 289 PARK AVE S, NEW YORK, NY, 10010-4515
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) 181625
Loan Approval Amount (current) 181625
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, 10010-4515
Project Congressional District NY-12
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 183204.13
Forgiveness Paid Date 2021-02-23
3360668509 2021-02-23 0202 PPS 289 Park Ave S, New York, NY, 10010-4515
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) 181037
Loan Approval Amount (current) 181037
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, 10010-4515
Project Congressional District NY-12
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 182017.62
Forgiveness Paid Date 2021-09-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State