Search icon

Cause & Effect, Inc.

Company Details

Name: Cause & Effect, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Dec 2001 (23 years ago)
Identification Number: 000122038
ZIP code: 02906
County: Providence County
Purpose: CONSULTING, TECHNICAL ASSISTANCE AND TRAINING SERVICES AND PRODUCTS IN THE AREAS OF MANAGEMENT, ORGANIZATION DEVELOPMENT, STRATEGIC PLANNING, COMMUNICATIONS AND FUNDRAISING.
Principal Address: Google Maps Logo 178 NINTH STREET, PROVIDENCE, RI, 02906, USA

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
GAYLE GIFFORD Agent 178 NINTH STREET, PROVIDENCE, RI, 02906, USA

TREASURER

Name Role Address
GAYLE L. GIFFORD TREASURER 178 NINTH STREET PROVIDENCE, RI 02906 USA

SECRETARY

Name Role Address
JONATHAN W. HOWARD SECRETARY 178 NINTH STREET PROVIDENCE, RI 02906 USA

PRESIDENT

Name Role Address
GAYLE L GIFFORD PRESIDENT 178 NINTH STREET PROVIDENCE, RI 02906- USA

DIRECTOR

Name Role Address
JONATHAN W. HOWARD DIRECTOR 178 NINTH STREET PROVIDENCE, RI 02906 USA
GAYLE L. GIFFORD DIRECTOR 178 NINTH STREET PROVIDENCE, RI 02906 USA

CO-PRESIDENT

Name Role Address
JONATHAN W. HOWARD CO-PRESIDENT 178 NINTH ST PROVIDENCE, RI 02906 USA

Licenses

License No License Type Status Date Issued Expiration Date
FC.9700643 Fundraising Counsel INACTIVE No data 2022-06-30
PF.9700046 Professional Fundraiser INACTIVE No data 1998-11-17

Filings

Number Name File Date
202444409180 Annual Report 2024-01-22
202326422670 Annual Report 2023-01-23
202221291380 Annual Report 2022-07-14
202220063500 Revocation Notice For Failure to File An Annual Report 2022-06-27
202183918620 Annual Report 2021-01-04

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27128
Current Approval Amount:
27128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27241.03
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27127
Current Approval Amount:
27127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27276.2

Date of last update: 21 May 2025

Sources: Rhode Island Department of State