Search icon

HELBIZ, INC.

Company Details

Name: HELBIZ, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346564
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELBIZ US 401(K) PLAN 2023 475368155 2024-09-02 HELBIZ INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 523900
Sponsor’s telephone number 3477915084
Plan sponsor’s address 32 OLD SLIP 32C, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing NICK RICE
HELBIZ US 401(K) PLAN 2022 475368155 2023-09-14 HELBIZ INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 523900
Sponsor’s telephone number 3477915084
Plan sponsor’s address 32 OLD SLIP 32C, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

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
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2018-07-12 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-05-23 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-112939 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112940 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180712000003 2018-07-12 CERTIFICATE OF CHANGE 2018-07-12
180523000393 2018-05-23 APPLICATION OF AUTHORITY 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5492367202 2020-04-27 0202 PPP 32 OLD SLIP, SUITE 32C, NEW YORK, NY, 10005
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176672
Loan Approval Amount (current) 176672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 13
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178414.52
Forgiveness Paid Date 2021-05-03
1624368606 2021-03-13 0202 PPS 32 Old Slip Fl 32C, New York, NY, 10005-3592
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297760
Loan Approval Amount (current) 297760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10005-3592
Project Congressional District NY-10
Number of Employees 15
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 300729.44
Forgiveness Paid Date 2022-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2208128 Patent 2022-09-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-22
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name TRAXCELL TECHNOLOGIES, LLC
Role Plaintiff
Name HELBIZ, INC.
Role Defendant
2004703 Other Contract Actions 2020-06-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-06-18
Termination Date 2021-01-25
Section 1332
Sub Section DS
Status Terminated

Parties

Name BARRON,
Role Plaintiff
Name HELBIZ, INC.
Role Defendant
2109424 Copyright 2021-11-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-15
Termination Date 2021-12-17
Section 0501
Status Terminated

Parties

Name MUSEUM OF GRAFFITI LLC
Role Plaintiff
Name HELBIZ, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State