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

Links between entities

Type Company Name Company Number State
Headquarter of CACHE VENTURES, LLC, FLORIDA M21000002834 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2023 464961255 2024-07-22 CACHE VENTURES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2022 464961255 2023-07-26 CACHE VENTURES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2021 464961255 2022-10-10 CACHE VENTURES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2020 464961255 2022-10-10 CACHE VENTURES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2020 464961255 2021-07-29 CACHE VENTURES, LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2019 464961255 2020-09-15 CACHE VENTURES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2018 464961255 2019-09-16 CACHE VENTURES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8455375029
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-09-16
Name of individual signing SEAN HEILWEIL
CACHE VENTURES, LLC 401(K) PROFIT SHARING PLAN 2017 464961255 2018-09-06 CACHE VENTURES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 8054581123
Plan sponsor’s address 44 BETHPAGE ROAD, SUITE 1, HICKSVILLE, NY, 11801

DOS Process Agent

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

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
140303010003 2014-03-03 ARTICLES OF ORGANIZATION 2014-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1850808507 2021-02-19 0235 PPS 44 Bethpage Rd Ste 1, Hicksville, NY, 11801-1538
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1538
Project Congressional District NY-03
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100824.83
Forgiveness Paid Date 2021-12-23
2576767208 2020-04-16 0235 PPP 44 Bethpage Road Suite 1, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100933.72
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State