Search icon

CREATIVE CURRICULUM INITIATIVES, LLC

Company Details

Name: CREATIVE CURRICULUM INITIATIVES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2004 (21 years ago)
Entity Number: 3049305
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 118 East 28th Street, Room 401, New York, NY, United States, 10016

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G3L6 Obsolete Non-Manufacturer 2015-09-14 2024-02-29 2022-09-12 No data

Contact Information

POC CANDY RODO
Phone +1 646-736-2690
Address 80 5TH AVE RM 1203, NEW YORK, NY, 10011 8016, 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
CREATIVE CURRICULUM INITIATIVES, LLC 401(K) PROFIT SHARING PLAN 2023 201304034 2024-06-21 CREATIVE CURRICULUM INITIATIVES, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 401, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC 401(K) PROFIT SHARING PLAN 2022 201304034 2023-09-08 CREATIVE CURRICULUM INITIATIVES, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 401, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2023-09-08
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC 401(K) PROFIT SHARING PLAN 2021 201304034 2022-06-28 CREATIVE CURRICULUM INITIATIVES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 401, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2022-06-28
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC 401(K) PROFIT SHARING PLAN 2020 201304034 2021-10-08 CREATIVE CURRICULUM INITIATIVES, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 401, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2021-10-08
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC PENSION PLAN 2020 201304034 2021-07-30 CREATIVE CURRICULUM INITIATIVES, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 118 EAST 28TH STREET, SUITE 401, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC 401(K) PROFIT SHARING PLAN 2019 201304034 2020-10-07 CREATIVE CURRICULUM INITIATIVES, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-10-07
Name of individual signing HELEN BREEN
Role Employer/plan sponsor
Date 2020-10-07
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC PENSION PLAN 2019 201304034 2020-07-31 CREATIVE CURRICULUM INITIATIVES, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC PENSION PLAN 2018 201304034 2019-10-10 CREATIVE CURRICULUM INITIATIVES LLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC 401(K)/PROFIT SHARING PLAN 2018 201304034 2019-10-10 CREATIVE CURRICULUM INITIATIVES, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1203, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HELEN BREEN
CREATIVE CURRICULUM INITIATIVES, LLC DEFINED BENEFIT PLAN 2017 201304034 2018-10-05 CREATIVE CURRICULUM INITIATIVES LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 511130
Sponsor’s telephone number 6467362675
Plan sponsor’s DBA name ATIVES, LLC
Plan sponsor’s address 80 FIFTH AVENUE, SUITE 1503, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing HELEN BREEN

DOS Process Agent

Name Role Address
HELEN BREEN DOS Process Agent 118 East 28th Street, Room 401, New York, NY, United States, 10016

History

Start date End date Type Value
2017-07-18 2024-05-01 Address 80 5TH AVE, RM 1203, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-07-23 2017-07-18 Address 80 5TH AVE, RM 1503, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-05-09 2008-07-23 Address 80 FIFTH AVE STE 1503, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-05-05 2006-05-09 Address ATTN: JAMES P. O'CONNOR, ESQ., 107 SADDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044156 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221208003625 2022-12-08 BIENNIAL STATEMENT 2022-05-01
180503007203 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170718006211 2017-07-18 BIENNIAL STATEMENT 2016-05-01
120618002443 2012-06-18 BIENNIAL STATEMENT 2012-05-01
080723002993 2008-07-23 BIENNIAL STATEMENT 2008-05-01
060509002128 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040505000424 2004-05-05 ARTICLES OF ORGANIZATION 2004-05-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State