Search icon

CAUSE & EFFECT PRODUCTIONS, INC.

Company Details

Name: CAUSE & EFFECT PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2006 (19 years ago)
Entity Number: 3423120
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: The Fried Firm PLLC, 231 Front St Ste 216, Brooklyn, NY, United States, 11201
Principal Address: 231 Front St Ste 216, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHANA FRIED DOS Process Agent The Fried Firm PLLC, 231 Front St Ste 216, Brooklyn, NY, United States, 11201

Chief Executive Officer

Name Role Address
JASON ZEMLICKA Chief Executive Officer 231 FRONT ST STE 216, BROOKLYN, NY, United States, 11201

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L3CYN8RMENJ5
CAGE Code:
9C0S7
UEI Expiration Date:
2024-01-09

Business Information

Doing Business As:
CAUSE+EFFECT
Activation Date:
2023-01-11
Initial Registration Date:
2022-07-29

Form 5500 Series

Employer Identification Number (EIN):
205716868
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
220509003572 2022-05-09 BIENNIAL STATEMENT 2020-10-01
061011000850 2006-10-11 CERTIFICATE OF INCORPORATION 2006-10-11

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
219920.00
Total Face Value Of Loan:
219920.00
Date:
2020-04-30
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:
225948.00
Total Face Value Of Loan:
225948.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225948
Current Approval Amount:
225948
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231370.75
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219920
Current Approval Amount:
219920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223408.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State