Search icon

CAUSEVOX, INC.

Company Details

Name: CAUSEVOX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2010 (15 years ago)
Entity Number: 3996773
ZIP code: 11222
County: New York
Place of Formation: Delaware
Address: 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAUSEVOX 401(K) PLAN 2020 272501050 2021-05-03 CAUSEVOX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 42 WEST ST, STE 1-1, #604, BROOKLYN, NY, 11222

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 2021-05-03
Name of individual signing CAROL HO
CAUSEVOX 401(K) PLAN 2019 272501050 2020-05-01 CAUSEVOX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 42 WEST ST, STE 1-1, #604, BROOKLYN, NY, 11222

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 2020-05-01
Name of individual signing CAROL HO
CAUSEVOX 401(K) PLAN 2018 272501050 2019-07-23 CAUSEVOX 3
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 42 WEST ST, STE 1-1, #604, BROOKLYN, NY, 11222

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 2019-07-23
Name of individual signing CAROL HO
CAUSEVOX 401(K) PLAN 2018 272501050 2020-05-18 CAUSEVOX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 42 WEST ST, STE 1-1, #604, BROOKLYN, NY, 11222

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 2020-05-18
Name of individual signing CAROL HO
CAUSEVOX 401(K) PLAN 2017 272501050 2018-07-27 CAUSEVOX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 61 GREENPOINT AVE, #604, BROOKLYN, NY, 11222

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
CAUSEVOX 401(K) PLAN 2016 272501050 2017-07-24 CAUSEVOX 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-15
Business code 541511
Sponsor’s telephone number 3477960037
Plan sponsor’s address 61 GREENPOINT AVE, #604, BROOKLYN, NY, 11222

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE TECHNOLOGIES, INC.
Plan administrator’s address 200 PARK RD, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
ROBERT WU DOS Process Agent 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ROBERT WU Chief Executive Officer 42 WEST ST, STE 1-34, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2016-09-02 2020-09-02 Address 61 GREENPOINT AVENUE, #604, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2016-09-02 2020-09-02 Address 61 GREENPOINT AVENUE, #604, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2014-09-24 2016-09-02 Address 608 W 138TH ST #3, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2014-09-24 2016-09-02 Address 608 W. 138TH ST. #3, NEW YORK, NY, 10031, USA (Type of address: Principal Executive Office)
2010-09-17 2016-09-02 Address 608 W. 138TH ST. #3, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060141 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006862 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006482 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140924006396 2014-09-24 BIENNIAL STATEMENT 2014-09-01
100917000214 2010-09-17 APPLICATION OF AUTHORITY 2010-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1168157710 2020-05-01 0202 PPP 42 WEST ST STE 1-34, BROOKLYN, NY, 11222
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59880
Loan Approval Amount (current) 59880
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60202.2
Forgiveness Paid Date 2021-02-12
5231518404 2021-02-08 0202 PPS 16 Monitor St Apt 4F, Brooklyn, NY, 11222-5674
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59880
Loan Approval Amount (current) 59880
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 Brooklyn, KINGS, NY, 11222-5674
Project Congressional District NY-07
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 60295.67
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State