Search icon

CREATIVE PLAN ADMINISTRATORS, LLC

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

Company Details

Entity Name: CREATIVE PLAN ADMINISTRATORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2005
Business ALEI: 0829451
Annual report due: 31 Mar 2026
Business address: 115 Farm Brook Lane, South Windsor, CT, 06074, United States
Mailing address: P.O. Box 465, South Windsor, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eobrien@cpatpa.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE R O'BRIEN Agent 115 Farm Brook Lane, P.O. Box 465, South Windsor, CT, 06074, United States P.O. Box 465, South Windsor, CT, 06074, United States +1 860-930-3918 mobrien@cpatpa.com 115 Farm Brook Lane, South Windsor, CT, 06074, United States

Officer

Name Role Business address Residence address
EDWARD J O'BRIEN Officer 115 Farm Brook Lane, South Windsor, CT, 06074, United States 115 Farm Brook Lane, South Windsor, CT, 06074, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969876 2025-03-30 - Annual Report Annual Report -
BF-0012321631 2025-02-06 - Annual Report Annual Report -
BF-0011167936 2023-03-14 - Annual Report Annual Report -
BF-0010372664 2022-03-28 - Annual Report Annual Report 2022
0007332913 2021-05-12 - Annual Report Annual Report 2021
0006743965 2020-02-06 - Annual Report Annual Report 2020
0006644583 2019-09-16 - Annual Report Annual Report 2019
0006245313 2018-09-12 - Annual Report Annual Report 2018
0005919320 2017-09-01 - Annual Report Annual Report 2017
0005622993 2016-08-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155327300 2020-04-28 0156 PPP 20 Western Boulevard, Glastonbury, CT, 06033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27395
Loan Approval Amount (current) 27395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glastonbury, HARTFORD, CT, 06033-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27786.79
Forgiveness Paid Date 2021-10-12

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
0005249848 Active OFS 2024-11-13 2030-05-10 AMENDMENT

Parties

Name SANTANDER BANK, N.A.
Role Secured Party
Name SOVEREIGN BANK
Role Secured Party
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
0005249646 Active OFS 2024-11-12 2030-05-10 AMENDMENT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003358236 Active OFS 2020-03-03 2030-05-10 AMENDMENT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0003041330 Active OFS 2015-02-24 2030-05-10 AMENDMENT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party
0002956643 Active MUNICIPAL 2013-09-12 2028-04-24 AMENDMENT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002932719 Active MUNICIPAL 2013-04-24 2028-04-24 ORIG FIN STMT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002932312 Active MUNICIPAL 2013-04-23 2028-04-03 AMENDMENT

Parties

Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COMPASS ONE, LLC
Role Debtor
0002928108 Active MUNICIPAL 2013-04-03 2028-04-03 ORIG FIN STMT

Parties

Name KANA ENTERPRISES, L.L.C.
Role Debtor
Name COMPASS ONE, LLC
Role Debtor
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name COLLECTOR OF REVENUE, TOWN OF EAST HARTFORD
Role Secured Party
0002751415 Active OFS 2010-05-10 2030-05-10 ORIG FIN STMT

Parties

Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Debtor
Name SOVEREIGN BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_21-cv-00199 Judicial Publications 29:1002 E.R.I.S.A.: Employee Retirement Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name MALLORY INDUSTRIES, INCORPORATED
Role Cross Claimant
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Cross Defendant
Name Underwriting Management Experts
Role Cross Defendant
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role Defendant
Name MALLORY INDUSTRIES, INCORPORATED
Role Defendant
Name Underwriting Management Experts
Role Defendant
Name Hospital for Special Care
Role Plaintiff
Name Kelley Levine
Role Plaintiff
Name CHRIS SOLEAU AND ASSOCIATES LLC
Role ThirdParty Defendant
Name CREATIVE PLAN ADMINISTRATORS, LLC
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-00199-0
Date 2022-03-08
Notes For the reasons discussed in the attached Decision and Order, Creative Plan Administrators' motion for leave to file third party complaint is GRANTED. Creative Plan Administrators is directed to file and serve the third-party complaint no later than March 22, 2022. It is further ORDERED, the parties shall file an updated Rule 26(f) report, proposing a new schedule in light of the filing of the third-party complaint, no later than April 5, 2022. Signed by Judge Sarala V. Nagala on 3/8/22. (Marks, Joshua)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-00199-1
Date 2022-05-06
Notes For the reasons in the attached Ruling and Order, UME's Motion to Dismiss is GRANTED. If no motion for leave to amend is filed by Mallory by May 20, 2022, the Clerk of Court is directed to terminate Underwriting Management Experts as a party to this action. Signed by Judge Sarala V. Nagala on 5/6/22. (Marks, Joshua)
View View File
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