Search icon

APPLIED BEHAVIOR ANALYSIS CORP.

Company Details

Name: APPLIED BEHAVIOR ANALYSIS CORP.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 24 Jun 1986 (39 years ago)
Entity Number: 1093207
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79JS5 Obsolete Non-Manufacturer 2014-11-18 2024-03-02 2023-06-11 No data

Contact Information

POC FRANK DADABO
Phone +1 914-965-1152
Address 1 ODELL PLZ STE 1, YONKERS, NY, 10701 1402, 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
APPLIED BEHAVIOR ANALYSIS STD PLAN 2022 133363868 2024-02-07 APPLIED BEHAVIOR ANALYSIS 114
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-12-01
Business code 611000
Sponsor’s telephone number 9149651152
Plan sponsor’s DBA name FRED S. KELLER SCHOOL
Plan sponsor’s mailing address 1 ODELL PLZ, YONKERS, NY, 107011402
Plan sponsor’s address 1 ODELL PLZ, YONKERS, NY, 107011402

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2024-02-07
Name of individual signing KIM WESTHOFF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-07
Name of individual signing KIM WESTHOFF
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JOSEPH A. MARRA, ESQ DOS Process Agent 909 MIDLAND AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
1986-06-24 2007-02-16 Address 280 NORTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070216000498 2007-02-16 CERTIFICATE OF AMENDMENT 2007-02-16
B373829-8 1986-06-24 CERTIFICATE OF INCORPORATION 1986-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6705368306 2021-01-27 0202 PPS 1 Odell Plz, Yonkers, NY, 10701-1402
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46100
Servicing Lender Name PCSB Bank
Servicing Lender Address 2477 Rte 6, BREWSTER, NY, 10509-2528
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-1402
Project Congressional District NY-16
Number of Employees 205
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46100
Originating Lender Name PCSB Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1771366.69
Forgiveness Paid Date 2022-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State