Search icon

APPLIED BEHAVIORAL CONSULTING, INC.

Company Details

Name: APPLIED BEHAVIORAL CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2009 (16 years ago)
Entity Number: 3837110
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 22 Windwood Drive, Newburgh, NY, United States, 12553
Principal Address: 22 WINDWOOD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LISA RINALDO Agent 22 WINDWOOD DRIVE, NEWBURGH, NY, 12550

DOS Process Agent

Name Role Address
APPLIED BEHAVIORAL CONSULTING, INC. DOS Process Agent 22 Windwood Drive, Newburgh, NY, United States, 12553

Chief Executive Officer

Name Role Address
LISA RINALDO Chief Executive Officer 22 WINDWOOD DRIVE, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1649503376

Authorized Person:

Name:
LISA DELANEY RINALDO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-07-02 2023-07-02 Address 22 WINDWOOD DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2017-08-07 2023-07-02 Address 22 WINDWOOD DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2015-07-01 2023-07-02 Address 22 WINDWOOD DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2015-07-01 2019-07-03 Address 22 WINDWOOD, 7, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2013-12-20 2023-07-02 Address 22 WINDWOOD DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230702000620 2023-07-02 BIENNIAL STATEMENT 2023-07-01
220115000784 2022-01-15 BIENNIAL STATEMENT 2022-01-15
190703060393 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170807006031 2017-08-07 BIENNIAL STATEMENT 2017-07-01
150701007323 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
100952.50
Total Face Value Of Loan:
100952.50
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
98800.00
Total Face Value Of Loan:
98800.00
Date:
2018-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State