Search icon

HELLO MONDAY, INC.

Company Details

Name: HELLO MONDAY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 2009 (16 years ago)
Date of dissolution: 14 Feb 2025
Entity Number: 3811982
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 36 EAST 20TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELLO MONDAY 401(K) PLAN 2013 383800813 2015-09-03 HELLO MONDAY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541400
Sponsor’s telephone number 2129667396
Plan sponsor’s address 5 WHITE STREET 2A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-09-03
Name of individual signing ANDREAS ANDERSKOU
Role Employer/plan sponsor
Date 2015-09-03
Name of individual signing ANDREAS ANDERSKOU
HELLO MONDAY 401(K) PLAN 2012 383800813 2013-06-11 HELLO MONDAY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541400
Sponsor’s telephone number 2129667396
Plan sponsor’s address 5 WHITE STREET 2A, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing ANDREAS ANDERSKOU
HELLO MONDAY 401(K) PLAN 2011 383800813 2012-08-27 HELLO MONDAY, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541400
Sponsor’s telephone number 9172267893
Plan sponsor’s address 441 BROADWAY 5TH FL, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 383800813
Plan administrator’s name HELLO MONDAY, INC.
Plan administrator’s address 441 BROADWAY 5TH FL, NEW YORK, NY, 10013
Administrator’s telephone number 9172267893

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing ANDREAS ANDERSKOU
HELLO MONDAY 401(K) PLAN 2011 383800813 2012-08-23 HELLO MONDAY, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 541400
Sponsor’s telephone number 9172267893
Plan sponsor’s address 441 BROADWAY 5TH FL, NEW YORK, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 383800813
Plan administrator’s name HELLO MONDAY, INC.
Plan administrator’s address 441 BROADWAY 5TH FL, NEW YORK, NY, 10013
Administrator’s telephone number 9172267893

Signature of

Role Plan administrator
Date 2012-08-23
Name of individual signing ANDREAS ANDERSKOU

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
FRANCOIS LOUIS SCHMID Chief Executive Officer 31- 35 INDIA STREET, BOSTON, MA, United States, 02210

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 5 WHITE STREET, UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-02-14 Address 31- 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-26 2023-05-26 Address 5 WHITE STREET, UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-02-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-06 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-06 2023-05-26 Address 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 5 WHITE STREET, UNIT 2A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214003117 2025-02-14 CERTIFICATE OF TERMINATION 2025-02-14
230526003717 2023-05-26 BIENNIAL STATEMENT 2023-05-01
230306000837 2023-03-06 BIENNIAL STATEMENT 2021-05-01
230204000619 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
190501060331 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-52220 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52219 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150504007489 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140306006778 2014-03-06 BIENNIAL STATEMENT 2013-05-01
110602002140 2011-06-02 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8925318510 2021-03-10 0202 PPS 36 E 20th St Fl 6, New York, NY, 10003-1315
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288487
Loan Approval Amount (current) 288487
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, 10003-1315
Project Congressional District NY-12
Number of Employees 17
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290246.13
Forgiveness Paid Date 2021-10-22
6451367908 2020-06-16 0202 PPP 36 E 20TH ST FL 6, NEW YORK, NY, 10003-1311
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274565
Loan Approval Amount (current) 274565
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, 10003-1311
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277771.46
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State