Search icon

LICENSED APPLIED BEHAVIOR ANALYST GROUP, PLLC

Company Details

Name: LICENSED APPLIED BEHAVIOR ANALYST GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2014 (10 years ago)
Entity Number: 4670077
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 215 e. 58th street, 4th floor, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LICENSED APPLIED BEHAVIOR ANALYST GROUP 401(K) PS PLAN 2023 472397895 2024-06-24 LICENSED APPLIED BEHAVIOR ANALYST GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6313178088
Plan sponsor’s address 248 RIVIERA DR. W, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing CASEY FALEN
Role Employer/plan sponsor
Date 2024-06-21
Name of individual signing CASEY FALEN
LICENSED APPLIED BEHAVIOR ANALYST GROUP 401(K) PS PLAN 2023 472397895 2025-02-03 LICENSED APPLIED BEHAVIOR ANALYST GROUP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6313178088
Plan sponsor’s address 248 RIVIERA DR. W, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2024-12-13
Name of individual signing CASEY FALEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-12-13
Name of individual signing CASEY FALEN
Valid signature Filed with authorized/valid electronic signature
LICENSED APPLIED BEHAVIOR ANALYST GROUP 401(K) PS PLAN 2022 472397895 2023-08-28 LICENSED APPLIED BEHAVIOR ANALYST GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6313178088
Plan sponsor’s address 248 RIVIERA DR. W, MASSAPEQUA, NY, 11758

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing CASEY FALEN
Role Employer/plan sponsor
Date 2023-08-21
Name of individual signing CASEY FALEN
LICENSED APPLIED BEHAVIOR ANALYST GROUP 401(K) PS PLAN 2021 472397895 2022-07-14 LICENSED APPLIED BEHAVIOR ANALYST GROUP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6313178088
Plan sponsor’s address 173 N. MAIN ST. SUITE 318 SAYVILLE,, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing CASEY FALEN
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing CASEY FALEN
LICENSED APPLIED BEHAVIOR ANALYST GROUP 401(K) PS PLAN 2020 472397895 2021-07-15 LICENSED APPLIED BEHAVIOR ANALYST GROUP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 6313178088
Plan sponsor’s address 173 N. MAIN ST. SUITE 318 SAYVILLE,, SAYVILLE, NY, 11782

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CASEY FALEN
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing CASEY FALEN

DOS Process Agent

Name Role Address
rodin legal, p.c. DOS Process Agent 215 e. 58th street, 4th floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2014-11-21 2021-09-30 Address 60 BARRETT AVENUE, BAYPORT, NY, 11705, 1409, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930002483 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
150305000652 2015-03-05 CERTIFICATE OF PUBLICATION 2015-03-05
141121000370 2014-11-21 ARTICLES OF ORGANIZATION 2014-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974428103 2020-07-17 0235 PPP 173 N Main St STE 318, Sayville, NY, 11782
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56835.12
Loan Approval Amount (current) 56835.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 23
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57381.37
Forgiveness Paid Date 2021-07-09
7919158901 2021-05-11 0235 PPS 173 N Main St PMB 318, Sayville, NY, 11782-2512
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84807
Loan Approval Amount (current) 84807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-2512
Project Congressional District NY-02
Number of Employees 23
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85254.59
Forgiveness Paid Date 2021-11-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State