Search icon

THE CREATIVE PLANNERS GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CREATIVE PLANNERS GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281760
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 660 WHITE PLAINS ROAD, SUITE 345, TARRYTOWN, NY, United States, 10591
Principal Address: 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD M SANDER Chief Executive Officer 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CREATIVE PLANNERS GROUP, LTD. DOS Process Agent 660 WHITE PLAINS ROAD, SUITE 345, TARRYTOWN, NY, United States, 10591

Form 5500 Series

Employer Identification Number (EIN):
133490936
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, 10591, 5139, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-07-07 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-07-07 Address 660 WHITE PLAINS RD, STE 345, TARRYTOWN, NY, 10591, 5139, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040195 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230707000804 2023-07-07 BIENNIAL STATEMENT 2022-08-01
200812060405 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801007191 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802007078 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
131980.00
Total Face Value Of Loan:
131980.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131980
Current Approval Amount:
131980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133610.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State