Search icon

HELEO INC.

Company Details

Name: HELEO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756210
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 165 DUANE STREET, STE. 7A, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
RUFUS GRISCOM Chief Executive Officer 165 DUANE STREET, STE. 7A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
HELEO INC. DOS Process Agent 165 DUANE STREET, STE. 7A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2015-10-21 2018-09-25 Address C/O RUFUS GRISCOM, 165 DUANE STREET, STE. 7A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-05-11 2015-10-21 Address C/O RUFUS GRISCOM, 165 DUANE STREET, STE. 7A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210510060144 2021-05-10 BIENNIAL STATEMENT 2021-05-01
191022060078 2019-10-22 BIENNIAL STATEMENT 2019-05-01
180925006175 2018-09-25 BIENNIAL STATEMENT 2017-05-01
151021000161 2015-10-21 CERTIFICATE OF AMENDMENT 2015-10-21
150511000157 2015-05-11 APPLICATION OF AUTHORITY 2015-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82739.27
Total Face Value Of Loan:
82739.27

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82739.27
Current Approval Amount:
82739.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83842.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State