Search icon

CAUSEVOX, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
272501050
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
59880.00
Total Face Value Of Loan:
59880.00
Date:
2021-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1301400.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
59880.00
Total Face Value Of Loan:
59880.00

Trademarks Section

Serial Number:
97116032
Mark:
CAUSEVOX
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-11-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CAUSEVOX

Goods And Services

For:
Charitable fundraising services
First Use:
2010-06-25
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59880
Current Approval Amount:
59880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60202.2
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59880
Current Approval Amount:
59880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60295.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State