Search icon

HUDSON VALLEY WAXING LLC

Company Details

Name: HUDSON VALLEY WAXING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2014 (11 years ago)
Date of dissolution: 07 Feb 2023
Entity Number: 4510697
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 1895 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUDSON VALLEY WAXING, LLC 401(K) PLAN 2022 464509403 2023-09-18 HUDSON VALLEY WAXING, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-09
Business code 446190
Sponsor’s telephone number 5617799640
Plan sponsor’s address 1895 SOUTH RD., POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MICHAEL CARINO-PACE
HUDSON VALLEY WAXING, LLC 401(K) PLAN 2021 464509403 2022-06-09 HUDSON VALLEY WAXING, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-09
Business code 446190
Sponsor’s telephone number 5617799640
Plan sponsor’s address 1895 SOUTH RD., POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing MICHAEL CARINO-PACE
HUDSON VALLEY WAXING, LLC 401(K) PLAN 2020 464509403 2021-09-03 HUDSON VALLEY WAXING, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-06-09
Business code 446190
Sponsor’s telephone number 5617799640
Plan sponsor’s address 1895 SOUTH RD., POUGHKEEPSIE, NY, 12601

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing MICHAEL CARINO-PACE
HUDSON VALLEY WAXING 401(K) PLAN 2019 464509403 2020-07-03 HUDSON VALLEY WAXING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 8452980300
Plan sponsor’s address 1895 SOUTH RD, POUGHKEEPSIE, NY, 12601

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MICHAEL CARINO-PACE DOS Process Agent 1895 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601

Agent

Name Role Address
MICHAEL CARINO-PACE Agent 143 CASTLE ISLAND PLACE, JUPITER, FL, 33458

History

Start date End date Type Value
2018-01-03 2023-02-08 Address 1895 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2017-12-11 2023-02-08 Address 143 CASTLE ISLAND PLACE, JUPITER, FL, 33458, USA (Type of address: Registered Agent)
2016-01-21 2018-01-03 Address 6671 W. INDIANTOWN RD., STE 50-293, JUPITER, FL, 33458, USA (Type of address: Service of Process)
2014-01-09 2017-12-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-09 2016-01-21 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208000463 2023-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-07
230118003826 2023-01-18 BIENNIAL STATEMENT 2022-01-01
200909060490 2020-09-09 BIENNIAL STATEMENT 2020-01-01
180103006398 2018-01-03 BIENNIAL STATEMENT 2018-01-01
171211000553 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
160121006201 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140109000135 2014-01-09 ARTICLES OF ORGANIZATION 2014-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8360987202 2020-04-28 0202 PPP 1895 South Road, POUGHKEEPSIE, NY, 12601
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118518
Loan Approval Amount (current) 118518
Undisbursed Amount 0
Franchise Name SportClips
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 20
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119602.52
Forgiveness Paid Date 2021-04-06
5334488400 2021-02-08 0202 PPS 1895 South Rd, Poughkeepsie, NY, 12601-6031
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118518
Loan Approval Amount (current) 118518
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 4679
Servicing Lender Name Simmons Bank
Servicing Lender Address 501 Main St, PINE BLUFF, AR, 71601-4327
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-6031
Project Congressional District NY-18
Number of Employees 18
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71902
Originating Lender Name Simmons Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119281.06
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State