Search icon

PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC, COLORADO 20211542291 COLORADO

form 5500

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
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 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
PROUD MOMENTS ABA HEALTH & WELFARE PLAN 2022 470986503 2025-01-16 PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC 152
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

DOS Process Agent

Name Role Address
PROUD MOMENTS LICENSED BEHAVIOR ANALYSTS PLLC DOS Process Agent 77 Water Street, Suite 1602, New, NY, United States, 10005

History

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)

Filings

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