Search icon

HELLO LIVING LLC

Company Details

Name: HELLO LIVING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2008 (17 years ago)
Entity Number: 3630117
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 33 35TH STREET, 6TH FLOOR, SUITE B-613, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
HELLO LIVING LLC DOS Process Agent 33 35TH STREET, 6TH FLOOR, SUITE B-613, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2016-08-03 2020-02-14 Address 33 35TH STREET, 6TH FLOOR, BNW 5-6, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2008-02-11 2016-08-03 Address 1335 47TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214060519 2020-02-14 BIENNIAL STATEMENT 2020-02-01
190606060385 2019-06-06 BIENNIAL STATEMENT 2018-02-01
160803006787 2016-08-03 BIENNIAL STATEMENT 2016-02-01
140417002046 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120314002042 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100510002273 2010-05-10 BIENNIAL STATEMENT 2010-02-01
080508001073 2008-05-08 CERTIFICATE OF PUBLICATION 2008-05-08
080211001212 2008-02-11 ARTICLES OF ORGANIZATION 2008-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6469948507 2021-03-03 0202 PPS 17 Tokay Ln, Monsey, NY, 10952-1702
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268078.05
Loan Approval Amount (current) 268078.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-1702
Project Congressional District NY-17
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3608927709 2020-05-01 0202 PPP 3335TH STREET 6TH FLOOR SUITE 5-6 BNW UNIT 25, BROOKLYN, NY, 11232
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219647
Loan Approval Amount (current) 219647
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 120
NAICS code 236116
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904530 Civil Rights Employment 2019-08-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-06
Termination Date 2021-07-06
Date Issue Joined 2020-03-05
Section 2000
Sub Section E
Status Terminated

Parties

Name POTTASH
Role Plaintiff
Name HELLO LIVING LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State