Search icon

HP PLANNING, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HP PLANNING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 1997
Business ALEI: 0551771
Annual report due: 31 Mar 2026
Business address: Suite 500 Three Parkway North, Deerfield, IL, 60015, United States
Mailing address: Suite 500 Three Parkway North, Deerfield, IL, United States, 60015
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com
E-Mail: LEGAL@ALERAGROUP.COM

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of HP PLANNING, LLC, MISSISSIPPI 1383910 MISSISSIPPI
Headquarter of HP PLANNING, LLC, ALABAMA 000-609-031 ALABAMA
Headquarter of HP PLANNING, LLC, NEW YORK 2141178 NEW YORK
Headquarter of HP PLANNING, LLC, IDAHO 3437877 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CBP 401(K) PROFIT SHARING 2017 061470152 2018-07-19 HP PLANNING, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing GARY PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing GARY PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2017 061470152 2018-03-26 HP PLANNING, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2018-03-04
Name of individual signing GARY PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-04
Name of individual signing GARY PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2016 061470152 2017-04-11 HP PLANNING, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing GARY PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-10
Name of individual signing GARY PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2016 061470152 2017-03-15 HP PLANNING, LLC 40
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2017-03-15
Name of individual signing GARY PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-03-15
Name of individual signing GARY PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2015 061470152 2016-04-01 HP PLANNING, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-01
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2014 061470152 2015-07-15 HP PLANNING, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-15
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CBP 401(K) PROFIT SHARING PLAN 2013 061470152 2014-07-17 HP PLANNING, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-17
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CREATIVE BENEFIT PLANNING 401(K) PROFIT SHARING PLAN 2012 061470152 2013-07-12 HP PLANNING, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CBP
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CREATIVE BENEFIT PLANNING 401(K) PROFIT SHARING PLAN 2011 061470152 2012-03-30 HP PLANNING, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CREATIVE BENEFIT PLANNING
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Plan administrator’s name and address

Administrator’s EIN 061470152
Plan administrator’s name HP PLANNING, LLC
Plan administrator’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
Administrator’s telephone number 2033560051

Signature of

Role Plan administrator
Date 2012-03-29
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-29
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature
CREATIVE BENEFIT PLANNING 401(K) PROFIT SHARING PLAN 2010 061470152 2011-05-31 HP PLANNING, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 524210
Sponsor’s telephone number 2033560051
Plan sponsor’s DBA name D/B/A CREATIVE BENEFIT PLANNING
Plan sponsor’s address 1100 SUMMER STREET, STAMFORD, CT, 06905

Plan administrator’s name and address

Administrator’s EIN 061470152
Plan administrator’s name HP PLANNING, LLC
Plan administrator’s address 1100 SUMMER STREET, STAMFORD, CT, 06905
Administrator’s telephone number 2033560051

Signature of

Role Plan administrator
Date 2011-05-28
Name of individual signing GARY G. PIANTEDOSI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-28
Name of individual signing GARY G. PIANTEDOSI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ALERA GROUP, INC. Officer 3 PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, United States THREE PARKWAY NORTH, SUITE 500, DEERFIELD, IL, 60015, United States
Alera Group, Inc. Officer Suite 500 Three Parkway North, Deerfield, IL, 60015, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929093 2025-02-24 - Annual Report Annual Report -
BF-0012183252 2024-02-26 - Annual Report Annual Report -
BF-0011264704 2023-03-17 - Annual Report Annual Report -
BF-0011542775 2022-12-27 2022-12-27 Change of Business Address Business Address Change -
BF-0010194561 2022-03-27 - Annual Report Annual Report 2022
BF-0010455920 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007209774 2021-03-08 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006735918 2020-01-29 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005024262 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name HP PLANNING, LLC
Role Debtor
Name ARES CAPITAL CORPORATION, AS AGENT
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information