Name: | PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 May 2014 (11 years ago) |
Entity Number: | 4582662 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 77 Water Street, Suite 1602, New, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC, COLORADO | 20211542291 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROUD MOMENTS ABA HEALTH & WELFARE PLAN | 2023 | 470986503 | 2025-01-16 | PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC | 346 | |||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 405 |
Retired or separated participants receiving benefits | 5 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2025-01-16 |
Name of individual signing | MARK YOST |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-01-16 |
Name of individual signing | MARK YOST |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 621112 |
Sponsor’s telephone number | 7182155311 |
Plan sponsor’s DBA name | PROUD MOMENTS ABA |
Plan sponsor’s mailing address | 77 WATER ST STE 1602, NEW YORK, NY, 100054432 |
Plan sponsor’s address | 77 WATER ST STE 1602, NEW YORK, NY, 100054432 |
Number of participants as of the end of the plan year
Active participants | 337 |
Retired or separated participants receiving benefits | 9 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2025-01-16 |
Name of individual signing | MARK YOST |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2025-01-16 |
Name of individual signing | MARK YOST |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC | DOS Process Agent | 77 Water Street, Suite 1602, New, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2024-01-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-05 | 2021-06-02 | Address | 1449 37TH STREET, 3RD FLOOR, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
2014-05-27 | 2017-01-05 | Address | 1251 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004506 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
210730002019 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
210602000792 | 2021-06-02 | CERTIFICATE OF CHANGE | 2021-06-02 |
180501007274 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
180312006111 | 2018-03-12 | BIENNIAL STATEMENT | 2016-05-01 |
170105000599 | 2017-01-05 | CERTIFICATE OF AMENDMENT | 2017-01-05 |
140527000212 | 2014-05-27 | ARTICLES OF ORGANIZATION | 2014-05-27 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State