Search icon

APPLIED BEHAVIORAL MENTAL HEALTH COUNSELING P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED BEHAVIORAL MENTAL HEALTH COUNSELING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Jul 2014 (11 years ago)
Date of dissolution: 06 Nov 2020
Entity Number: 4605289
ZIP code: 07068
County: Kings
Place of Formation: New York
Address: 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068
Principal Address: 70 EAST SUNRISE HIGHWAY,, SUITE 500, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK E. MANIGAN, ESQ. C/O BRACH EICHLER L.L.C. DOS Process Agent 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

Chief Executive Officer

Name Role Address
YAKOV HALBERSTAM Chief Executive Officer 70 EAST SUNRISE HIGHWAY,, SUITE 500, VALLEY STREAM, NY, United States, 11581

National Provider Identifier

NPI Number:
1093272312
Certification Date:
2024-02-09

Authorized Person:

Name:
YAKOV HALBERSTAM
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
472407414
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-13 2019-05-07 Address 1970 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-07-13 2019-05-07 Address 1970 52ND STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2014-07-11 2018-05-04 Address 1446 44TH ST., APT. 3B, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106000173 2020-11-06 CERTIFICATE OF MERGER 2020-11-06
190507002009 2019-05-07 AMENDMENT TO BIENNIAL STATEMENT 2018-07-01
180713002047 2018-07-13 BIENNIAL STATEMENT 2018-07-01
180504000279 2018-05-04 CERTIFICATE OF CHANGE 2018-05-04
150814000139 2015-08-14 CERTIFICATE OF AMENDMENT 2015-08-14

Paycheck Protection Program

Jobs Reported:
175
Initial Approval Amount:
$899,412
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$899,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$910,111.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $899,412
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State