Search icon

CENTER FOR EMPLOYMENT OPPORTUNITIES, INC.

Headquarter

Company Details

Name: CENTER FOR EMPLOYMENT OPPORTUNITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910971
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-422-4430

Links between entities

Type Company Name Company Number State
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., Alabama 001-105-935 Alabama
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., KENTUCKY 1059820 KENTUCKY
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., COLORADO 20151799614 COLORADO
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., FLORIDA F17000005617 FLORIDA
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., FLORIDA F21000002887 FLORIDA
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., CONNECTICUT 2445120 CONNECTICUT
Headquarter of CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., ILLINOIS CORP_73540763 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C2EWBHBCCB35 2024-10-25 50 BROADWAY STE 1604, NEW YORK, NY, 10004, 3819, USA 50 BROADWAY, 16TH FLOOR, SUITE 1604, NEW YORK, NY, 10004, 3819, USA

Business Information

URL http://ceoworks.org/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-30
Initial Registration Date 2006-05-04
Entity Start Date 1995-04-06
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541612, 541720, 561311, 624310
Product and Service Codes U006

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIVANA MARAJ
Role COMPLIANCE MANAGER
Address 50 BROADWAY, 16TH FLOOR, STE 1604, NEW YORK, NY, 10004, USA
Government Business
Title PRIMARY POC
Name CAMRYN LESSING
Role COMPLIANCE ASSOCIATE
Address 50 BROADWAY, 16TH FLOOR, STE 1604, NEW YORK, NY, 10004, USA
Past Performance
Title ALTERNATE POC
Name CAMRYN LESSING
Role COMPLIANCE ASSOCIATE
Address 50 BROADWAY, SUITE 1604, NEW YORK, NY, 10004, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4E0V5 Active Non-Manufacturer 2006-05-05 2024-08-13 2029-08-13 2025-08-09

Contact Information

POC CAMRYN LESSING
Phone +1 646-284-7408
Address 50 BROADWAY STE 1604, NEW YORK, NY, 10004 3819, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROUP MEDICAL PLAN FOR THE EMPLOYEES OF CENTER OF EMPLOYMENT OPPORTUNITIES 2010 133843322 2011-07-29 CENTER FOR EMPLOYMENT OPPORTUNITIES 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 561300
Sponsor’s telephone number 2124424430
Plan sponsor’s mailing address 32 BROADWAY, NY, NY, 10004
Plan sponsor’s address 32 BROADWAY, NY, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133843322
Plan administrator’s name CENTER FOR EMPLOYMENT OPPORTUNITIES
Plan administrator’s address 32 BROADWAY, NY, NY, 10004
Administrator’s telephone number 2124424430

Number of participants as of the end of the plan year

Active participants 127

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing BRAD DUDDING
Valid signature Filed with authorized/valid electronic signature
GROUP MEDICAL PLAN FOR EMPLOYEES OF CENTER FOR EMPLOYMENT OPPORTUNITIES 2009 133843322 2010-07-09 CENTER FOR EMPLOYMENT OPPORTUNITIES 112
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2003-01-01
Business code 561300
Sponsor’s telephone number 2124424430
Plan sponsor’s DBA name SAME
Plan sponsor’s mailing address 32 BROADWAY, NEW YORK, NY, 10004
Plan sponsor’s address 32 BROADWAY, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 133843322
Plan administrator’s name CENTER FOR EMPLOYMENT OPPORTUNITIES
Plan administrator’s address 32 BROADWAY, NEW YORK, NY, 10004
Administrator’s telephone number 2124424430

Number of participants as of the end of the plan year

Active participants 118

Signature of

Role Plan administrator
Date 2010-06-29
Name of individual signing THAILIA ELCOCK-BOWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-09
Name of individual signing BRAD DUDDING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1315794-DCA Inactive Business 2009-04-28 2013-06-30

History

Start date End date Type Value
1995-04-06 2023-05-01 Address 32 BROADWAY, NEW YORK CITY, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501000843 2023-04-27 RESTATED CERTIFICATE 2023-04-27
950406000601 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
956353 TRUSTFUNDHIC INVOICED 2011-05-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1040346 RENEWAL INVOICED 2011-05-31 100 Home Improvement Contractor License Renewal Fee
956354 LICENSE INVOICED 2009-04-28 125 Home Improvement Contractor License Fee
956356 FINGERPRINT INVOICED 2009-04-27 75 Fingerprint Fee
956359 TRUSTFUNDHIC INVOICED 2009-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
956355 FINGERPRINT INVOICED 2009-04-27 75 Fingerprint Fee
956357 FINGERPRINT INVOICED 2009-04-27 75 Fingerprint Fee
956358 FINGERPRINT INVOICED 2009-04-27 75 Fingerprint Fee

Date of last update: 21 Jan 2025

Sources: New York Secretary of State