Search icon

CACHING PRODUCTIONS INC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CACHING PRODUCTIONS INC, CONNECTICUT 2438396 CONNECTICUT

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

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)
2019-04-08 2022-02-08 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2019-04-08 2020-12-23 Address 20 SICKLES STREET, APT C1, NEW YORK, NY, 10040, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4645258208 2020-08-06 0202 PPP 20 Sickles Street, New York, NY, 10040
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7041.65
Loan Approval Amount (current) 7041.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7109.72
Forgiveness Paid Date 2021-07-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State