Search icon

HELLO WORLD COMMUNICATIONS, INC.

Company Details

Name: HELLO WORLD COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207033
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 118 WEST 22ND ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
553C7 Obsolete Non-Manufacturer 2008-07-21 2024-02-29 2022-01-13 No data

Contact Information

POC RON S. YOSHIDA
Phone +1 212-243-8800
Fax +1 212-691-6961
Address 118 W 22ND ST 2ND FLOOR, NEW YORK, NY, 10011 2416, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RONALD S YOSHIDA Chief Executive Officer 118 WEST 22ND ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 WEST 22ND ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1997-12-10 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-10 2000-01-10 Address 200 MADISON AVENUE, STE. 2310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060118002765 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031120002414 2003-11-20 BIENNIAL STATEMENT 2003-12-01
011206002118 2001-12-06 BIENNIAL STATEMENT 2001-12-01
000110002036 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971210000313 1997-12-10 CERTIFICATE OF INCORPORATION 1997-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103528805 2021-04-17 0202 PPS 118 W 22nd St, New York, NY, 10011-2416
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155347
Loan Approval Amount (current) 155347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10011-2416
Project Congressional District NY-12
Number of Employees 13
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 156572.75
Forgiveness Paid Date 2022-02-17
1273367302 2020-04-28 0202 PPP 118 West 22nd Street, 2nd floor, New York, NY, 10011
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181110
Loan Approval Amount (current) 181110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10011-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183650.5
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State