Search icon

CREATIVE PENSION CONSULTANTS, INC.

Company Details

Name: CREATIVE PENSION CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1993 (32 years ago)
Entity Number: 1699952
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 433 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F RAFFERTY, JR Chief Executive Officer 433 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 NEW KARNER RD, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141759450
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1994-03-22 2003-02-24 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Chief Executive Officer)
1994-03-22 2003-02-24 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Principal Executive Office)
1994-03-22 2003-02-24 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, 3833, USA (Type of address: Service of Process)
1993-02-03 2014-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-03 1994-03-22 Address 435 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141126000498 2014-11-26 CERTIFICATE OF AMENDMENT 2014-11-26
130308002211 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110215002478 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090223002234 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070212002007 2007-02-12 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
246194.00
Total Face Value Of Loan:
246194.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
246194
Current Approval Amount:
246194
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
248318.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State