Search icon

HELLOAVA, INC.

Company Details

Name: HELLOAVA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2017 (8 years ago)
Entity Number: 5065953
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 511 Ave of the Americas, Suite 4011, New York, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELLOAVA 401(K) PLAN 2022 813026093 2023-12-26 HELLOAVA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Sponsor’s telephone number 6507997473
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, SUITE 4011, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-12-26
Name of individual signing CHRISTINE RIMER
HELLOAVA 401(K) PLAN 2022 813026093 2023-05-26 HELLOAVA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Sponsor’s telephone number 6507997473
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, SUITE 4011, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
HELLOAVA 401(K) PLAN 2021 813026093 2022-05-23 HELLOAVA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Sponsor’s telephone number 6507997473
Plan sponsor’s address 511 AVENUE OF THE AMERICAS, SUITE 4011, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing CHRISTINE RIMER
HELLOAVA 401(K) PLAN 2020 813026093 2021-07-16 HELLOAVA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Plan sponsor’s address 25 BROADWAY, FL 9, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
HELLOAVA 401(K) PLAN 2019 813026093 2020-06-13 HELLOAVA 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Plan sponsor’s address 25 BROADWAY, FL 9, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-13
Name of individual signing CAROL HO
HELLOAVA 401(K) PLAN 2018 813026093 2019-07-24 HELLOAVA 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Sponsor’s telephone number 6507997473
Plan sponsor’s address 25 BROADWAY, FL 9, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
HELLOAVA 401(K) PLAN 2017 813026093 2018-07-27 HELLOAVA 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-12-01
Business code 446120
Sponsor’s telephone number 6507997473
Plan sponsor’s address 25 BROADWAY, FL 9, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
SIQI MOU DOS Process Agent 511 Ave of the Americas, Suite 4011, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
SIQI MOU Chief Executive Officer 511 AVE OF THE AMERICAS, SUITE 4011, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-01-11 2020-01-29 Address 26 BROADWAY, 8TH FL, PRIMARY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221004004082 2022-10-04 BIENNIAL STATEMENT 2021-01-01
200129000530 2020-01-29 CERTIFICATE OF CHANGE 2020-01-29
170111000208 2017-01-11 APPLICATION OF AUTHORITY 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3183027703 2020-05-01 0202 PPP 110 Wall Street 2nd Floor, New York, NY, 10005
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16560
Loan Approval Amount (current) 16560
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, 10005-0002
Project Congressional District NY-10
Number of Employees 4
NAICS code 511210
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 16704.26
Forgiveness Paid Date 2021-03-18
6334228310 2021-01-26 0202 PPS 511 Avenue of the Americas # 4011, New York, NY, 10011-8436
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13642
Loan Approval Amount (current) 13642
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, 10011-8436
Project Congressional District NY-10
Number of Employees 2
NAICS code 541519
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 13744.87
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002485 Copyright 2020-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-21
Termination Date 2021-04-27
Date Issue Joined 2021-01-11
Pretrial Conference Date 2020-08-14
Section 0501
Status Terminated

Parties

Name METABEAUTY, INC.
Role Plaintiff
Name HELLOAVA, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State