Search icon

EGP YONKERS LLC

Company Details

Name: EGP YONKERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2020 (5 years ago)
Entity Number: 5720339
ZIP code: 19802
County: Westchester
Place of Formation: Delaware
Address: 2810 N. Church St, Unit 24649, Wilmington, DE, United States, 19802

DOS Process Agent

Name Role Address
EWC GROWTH PARTNERS DOS Process Agent 2810 N. Church St, Unit 24649, Wilmington, DE, United States, 19802

History

Start date End date Type Value
2020-03-03 2024-03-04 Address ATTN: DAVID WESTON, 183 EAST PUTNAM AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304001832 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220318001439 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200303000241 2020-03-03 APPLICATION OF AUTHORITY 2020-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2510618910 2021-04-27 0202 PPS 2351 Central Park, Yonkers, NY, 10710
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141825
Loan Approval Amount (current) 141825
Undisbursed Amount 0
Franchise Name European Wax Center
Lender Location ID 33494
Servicing Lender Name Northern Bank and Trust Company
Servicing Lender Address 275 Mishawum Rd, Ste 100, WOBURN, MA, 01801-8804
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710
Project Congressional District NY-16
Number of Employees 17
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 33494
Originating Lender Name Northern Bank and Trust Company
Originating Lender Address WOBURN, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143077.79
Forgiveness Paid Date 2022-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State