Search icon

HELLO AND HOLA MEDIA, INC.

Headquarter

Company Details

Name: HELLO AND HOLA MEDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541109
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168
Principal Address: 60 EAST 42ND STREET, STE 1555, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of HELLO AND HOLA MEDIA, INC., FLORIDA F22000005412 FLORIDA
Headquarter of HELLO AND HOLA MEDIA, INC., CONNECTICUT 2622579 CONNECTICUT

Chief Executive Officer

Name Role Address
EDUARDO SANCHEZ PEREZ Chief Executive Officer 60 EAST 42ND STREET, STE 1555, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-05-22 2023-05-22 Address 1 METROTECH CENTER, 18TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 60 EAST 42ND STREET, STE 1555, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2022-12-16 2023-05-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2019-01-28 2023-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-25 2023-05-22 Address 1 METROTECH CENTER, 18TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-03-10 2022-12-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-03-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522002002 2023-05-22 BIENNIAL STATEMENT 2022-03-01
211117003202 2021-11-17 BIENNIAL STATEMENT 2021-11-17
SR-66836 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66837 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160525006118 2016-05-25 BIENNIAL STATEMENT 2016-03-01
140310000126 2014-03-10 CERTIFICATE OF INCORPORATION 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3794437206 2020-04-27 0202 PPP 60 East 42nd St Suite 1555 One Grand Central Place, new york, NY, 10165
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486980
Loan Approval Amount (current) 486980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10165-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 308118.13
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900089 Copyright 2019-01-06 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 2019-01-06
Termination Date 2019-04-22
Section 0101
Status Terminated

Parties

Name ALVARADO
Role Plaintiff
Name HELLO AND HOLA MEDIA, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State