Search icon

ATTENTIVE BEHAVIOR CARE INC.

Company Details

Name: ATTENTIVE BEHAVIOR CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (11 years ago)
Entity Number: 4492743
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 16 Laurie Ln, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2020 464195501 2021-07-21 ATTENTIVE BEHAVIOR CARE, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455718487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2021-07-21
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2020 464195501 2021-03-09 ATTENTIVE BEHAVIOR CARE, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2021-03-09
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC.401(K) PROFIT SHARING PLAN 2019 464195501 2020-06-15 ATTENTIVE BEHAVIOR CARE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2020-06-15
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2019 464195501 2020-05-21 ATTENTIVE BEHAVIOR CARE, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-05-21
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2020-05-21
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC.401(K) PROFIT SHARING PLAN 2019 464195501 2020-11-20 ATTENTIVE BEHAVIOR CARE, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455718487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2020-11-20
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2020-11-20
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2018 464195501 2019-09-27 ATTENTIVE BEHAVIOR CARE, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC.401(K) PROFIT SHARING PLAN 2018 464195501 2019-09-27 ATTENTIVE BEHAVIOR CARE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2019-09-27
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2017 464195501 2018-10-12 ATTENTIVE BEHAVIOR CARE, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC.401(K) PROFIT SHARING PLAN 2017 464195501 2018-10-12 ATTENTIVE BEHAVIOR CARE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455178487
Plan sponsor’s address 84 ROUTE 59, SUITE 102, SUFFERN, NY, 10901

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing CHAIM LOBL
Role Employer/plan sponsor
Date 2018-10-12
Name of individual signing CHAIM LOBL
ATTENTIVE BEHAVIOR CARE, INC. PENSION TRUST 2016 464195501 2017-09-21 ATTENTIVE BEHAVIOR CARE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621340
Sponsor’s telephone number 8455718487
Plan sponsor’s address 501 CHESTNUT RIDGE ROAD, SUITE 206, CHESTNUT RIDGE, NY, 10977

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing OLGA SUBACH
Role Employer/plan sponsor
Date 2017-09-21
Name of individual signing OLGA SUBACH

Chief Executive Officer

Name Role Address
CHAIM LOBL Chief Executive Officer 16 LAURIE LN, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
CHAIM LOBL DOS Process Agent 16 Laurie Ln, Monsey, NY, United States, 10952

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 84 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-03 Address 16 LAURIE LN, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-11-04 2024-05-03 Address 84 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2019-11-04 2024-05-03 Address 84 ROUTE 59, SUITE 201, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2015-11-05 2019-11-04 Address 501 CHESTNUT RIDGE RD. #206, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-11-05 2019-11-04 Address 501 CHESTNUT RIDGE RD. #206, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2013-11-26 2019-11-04 Address 501 CHESTNUT RIDGE RD. #206, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2013-11-26 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240503001202 2024-05-03 BIENNIAL STATEMENT 2024-05-03
211222001853 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191104062004 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006567 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006260 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131126010049 2013-11-26 CERTIFICATE OF INCORPORATION 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845107203 2020-04-15 0202 PPP 84 Rt 59 102, SUFFERN, NY, 10901
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 595567
Loan Approval Amount (current) 595567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 206
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 602376.32
Forgiveness Paid Date 2021-06-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State