Search icon

CENTER FOR EMPLOYMENT OPPORTUNITIES, INC.

Branch

Company Details

Name: CENTER FOR EMPLOYMENT OPPORTUNITIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 2019 (6 years ago)
Authority Date: 24 May 2019 (6 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Branch of: CENTER FOR EMPLOYMENT OPPORTUNITIES, INC., NEW YORK (Company Number 1910971)
Organization Number: 1059820
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
Principal Office: 50 BROADWAY , SUITE 1604, NEW YORK, NY 10004
Place of Formation: NEW YORK

Director

Name Role
DAVID I MOSKOVITZ Director
CRISTINE SOTO DEBERRY Director
KATIE BEIRNE FALLON Director
SAMUEL SCHAEFFER Director
EMARY ARONSON Director
ELIZABETH BALFOUR Director
ANDREW VAN DER VORD Director
BRUCE EVANS Director

Registered Agent

Name Role
URS AGENTS, LLC Registered Agent

Officer

Name Role
SAMUEL SCHAEFFER Officer
YURI OKUMURA Officer

Treasurer

Name Role
ROBERT GARCIA Treasurer

President

Name Role
SAMRA HAIDER President

Vice President

Name Role
CHRISTOPHER WATLER Vice President

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-05-24
Registered Agent name/address change 2022-07-19
Annual Report 2022-06-30
Annual Report 2021-06-28
Annual Report 2020-07-16
Application for Certificate of Authority(Corp) 2019-05-24

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000047 Grant 2024-10-01 2025-09-30 255109.3
Department Attorney General
Category (952) HUMAN SERVICES
Authorization Kentucky Opioid Abatement Awards
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 4123.65
Executive 2025-02-14 2025 Transportation Cabinet Department Of Highways Non Pro Contract Other Non Professional Services-1099 Rept 10715
Executive 2025-01-28 2025 Transportation Cabinet Department Of Highways Non Pro Contract Other Non Professional Services-1099 Rept 15355
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 36712.27
Executive 2025-01-23 2025 Transportation Cabinet Department Of Highways Non Pro Contract Other Non Professional Services-1099 Rept 15615
Executive 2024-12-19 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 17661.93
Executive 2024-12-11 2025 Transportation Cabinet Department Of Highways Non Pro Contract Prison Labor (Pymts To Corr) 73192.73
Executive 2024-11-21 2025 Transportation Cabinet Department Of Highways Non Pro Contract Other Non Professional Services-1099 Rept 21300
Executive 2024-08-20 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 19936.8
Executive 2024-07-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 14453.5

Sources: Kentucky Secretary of State