Search icon

ATTENTIVE BEHAVIOR CARE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATTENTIVE BEHAVIOR CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2013 (12 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

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

National Provider Identifier

NPI Number:
1225495963

Authorized Person:

Name:
MR. KINGSLEY LINUS
Role:
ABA THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
464195501
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
595567.00
Total Face Value Of Loan:
595567.00

Trademarks Section

Serial Number:
87307166
Mark:
ATTENTIVE BEHAVIOR CARE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2017-01-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ATTENTIVE BEHAVIOR CARE

Goods And Services

For:
Behavioral health services, namely, behavior analysis and treatment services for children with autism and related disorders
First Use:
2017-01-02
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
595567
Current Approval Amount:
595567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
602376.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State