Search icon

CACHING PRODUCTIONS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CACHING PRODUCTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2019 (6 years ago)
Entity Number: 5529883
ZIP code: 06106
County: Hamilton
Place of Formation: New York
Address: 1 Linden Place, Apt 307, Hartford, CT, United States, 06106

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Linden Place, Apt 307, Hartford, CT, United States, 06106

Chief Executive Officer

Name Role Address
CHINAZA UCHE Chief Executive Officer 1 LINDEN PLACE, APT 307, HARTFORD, CT, United States, 06106

Links between entities

Type:
Headquarter of
Company Number:
2438396
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 1 LINDEN PLACE, APT 307, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-22 2024-01-22 Address 140 HUYSHOPE AVE., UNIT 524, HARTFORD, CT, 06106, USA (Type of address: Chief Executive Officer)
2022-02-08 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-12-23 2024-01-22 Address P.O. BOX 650, INDIAN LAKE, NY, 12842, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000940 2024-01-22 BIENNIAL STATEMENT 2024-01-22
211021002889 2021-10-21 BIENNIAL STATEMENT 2021-10-21
201223000045 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
190408010454 2019-04-08 CERTIFICATE OF INCORPORATION 2019-04-08

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
7041.65
Total Face Value Of Loan:
7041.65

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,041.65
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,041.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,109.72
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $7,041.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State