Search icon

HELLO NYC, INC.

Company Details

Name: HELLO NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640515
ZIP code: 10013
County: New York
Place of Formation: New York
Address: CORNELIA KOCH, 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CORNELIA KOCH, 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CORNELIA KOCH Chief Executive Officer 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2022-06-14 2022-06-14 Address 255 N SEVENTH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2022-06-14 2022-06-14 Address 456 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2003-07-17 2022-06-14 Address 255 N SEVENTH ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-07-17 2022-06-14 Address CORNELIA KOCH, 216 E SIXTH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-05-18 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-18 2003-07-17 Address CORNELIA KOCH/ALINE OZKAN, 93 ST MARKS PLACE 3RD FLOOR, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613001715 2022-06-13 BIENNIAL STATEMENT 2021-05-01
220614002426 2022-06-13 CERTIFICATE OF AMENDMENT 2022-06-13
030717002025 2003-07-17 BIENNIAL STATEMENT 2003-05-01
010518000198 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7568777203 2020-04-28 0202 PPP 456 Broadway 3rd Floor, NEW YORK, NY, 10013
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62190
Loan Approval Amount (current) 62190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62528.59
Forgiveness Paid Date 2020-11-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801599 Trademark 2008-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-17
Termination Date 2008-06-20
Section 1114
Status Terminated

Parties

Name HELLO DESIGN, LLC
Role Plaintiff
Name HELLO NYC, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State