Search icon

HELLO MONDAY, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
383800813
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 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 31- 35 INDIA STREET, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 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

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$288,487
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,246.13
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $288,487
Jobs Reported:
5
Initial Approval Amount:
$274,565
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$274,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$277,771.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $205,924
Rent: $68,641

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State