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
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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1315794-DCA | Inactive | Business | 2009-04-28 | 2013-06-30 |
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) |
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 |
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