Search icon

POSITIVE BEHAVIOR SUPPORT CONSULTING AND PSYCHOLOGICAL RESOURCES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: POSITIVE BEHAVIOR SUPPORT CONSULTING AND PSYCHOLOGICAL RESOURCES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3070817
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
DARLENE MCLAUGHLIN DOS Process Agent 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
DARLENE MCLAUGHLIN Chief Executive Officer 410 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

Unique Entity ID

Unique Entity ID:
VSHSG2BG2AM8
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
POSITIVE BEHAVIOR SUPPORT CONSULTING & PSYCHOLOGICAL RESOURCES PC
Activation Date:
2025-04-02
Initial Registration Date:
2023-06-22

National Provider Identifier

NPI Number:
1306290515
Certification Date:
2022-11-22

Authorized Person:

Name:
DR. DARLENE MAGITO MCLAUGHLIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Fax:
6312616052

History

Start date End date Type Value
2025-07-22 2025-07-22 Address 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2020-11-18 2025-07-22 Address 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2018-06-05 2025-07-22 Address 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2018-06-05 2020-11-18 Address 410 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2016-06-03 2018-06-05 Address 68 OAKDALE ROAD, CENTERPORT, NY, 11721, 1531, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250722003695 2025-07-22 BIENNIAL STATEMENT 2025-07-22
201118060029 2020-11-18 BIENNIAL STATEMENT 2020-06-01
180605006630 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160603006562 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140624006242 2014-06-24 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
722225.00
Total Face Value Of Loan:
722225.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State