Search icon

NYU WAX LLC

Company Details

Name: NYU WAX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2015 (10 years ago)
Date of dissolution: 06 Feb 2024
Entity Number: 4692703
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 102 NAGLE AVENUE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
HARESH SHAH DOS Process Agent 102 NAGLE AVENUE, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2015-01-12 2024-02-14 Address 102 NAGLE AVENUE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001740 2024-02-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-06
150112010366 2015-01-12 ARTICLES OF ORGANIZATION 2015-01-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-10 No data 49 E 8TH ST, Manhattan, NEW YORK, NY, 10003 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2653289 OL VIO INVOICED 2017-08-08 250 OL - Other Violation
2653288 CL VIO INVOICED 2017-08-08 350 CL - Consumer Law Violation
2587373 DCA-SUS CREDITED 2017-04-10 600 Suspense Account
2585120 DCA-SUS CREDITED 2017-04-04 8025 Suspense Account
2546430 OL VIO CREDITED 2017-02-03 250 OL - Other Violation
2546429 CL VIO CREDITED 2017-02-03 350 CL - Consumer Law Violation
2528580 OL VIO CREDITED 2017-01-06 125 OL - Other Violation
2528579 CL VIO CREDITED 2017-01-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-12-10 Default Decision PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 No data 1 No data
2016-12-10 Default Decision BUSINESS OFFERS ALTERATIVE/TAILORING SERVICES AND PRICE LIST CONTAINS DIFFERENT PRICES OR FEES BASED ON GENDER 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232767700 2020-05-01 0202 PPP 49 E 8TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55277
Loan Approval Amount (current) 55277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55851.82
Forgiveness Paid Date 2021-05-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State