Search icon

CACHE VENTURES, LLC

Headquarter

Company Details

Name: CACHE VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537099
ZIP code: 10949
County: Orange
Place of Formation: New York
Address: PO BOX 105, MONROE, NY, United States, 10949

DOS Process Agent

Name Role Address
CACHE VENTURES, LLC DOS Process Agent PO BOX 105, MONROE, NY, United States, 10949

Links between entities

Type:
Headquarter of
Company Number:
M21000002834
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
464961255
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-03 2024-02-15 Address PO BOX 105, MONROE, NY, 10949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003232 2024-02-15 BIENNIAL STATEMENT 2024-02-15
201222060331 2020-12-22 BIENNIAL STATEMENT 2020-03-01
180307006830 2018-03-07 BIENNIAL STATEMENT 2018-03-01
170926006064 2017-09-26 BIENNIAL STATEMENT 2016-03-01
141106000452 2014-11-06 CERTIFICATE OF PUBLICATION 2014-11-06

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
150000.00
Date:
2020-04-16
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100824.83
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100933.72

Date of last update: 25 Mar 2025

Sources: New York Secretary of State