Search icon

FRONTIER BEHAVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FRONTIER BEHAVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jul 2015 (10 years ago)
Entity Number: 4788017
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 100 West Park Avenue, Suite 302, Long Beach, NY, United States, 11561

DOS Process Agent

Name Role Address
FRONTIER BEHAVE, LLC DOS Process Agent 100 West Park Avenue, Suite 302, Long Beach, NY, United States, 11561

Agent

Name Role
Registered Agent Revoked Agent

National Provider Identifier

NPI Number:
1528683471
Certification Date:
2020-06-16

Authorized Person:

Name:
MR. ANTHONY JOSEPH SCHLOSSER
Role:
CO-DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251300000X - Local Education Agency (LEA)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-06-25 2025-07-02 Address 100 West Park Avenue, Suite 302, Long Beach, NY, 11561, USA (Type of address: Service of Process)
2024-05-08 2024-06-25 Address 100 West Park Avenue, Suite 302, Long Beach, NY, 11561, USA (Type of address: Service of Process)
2024-05-07 2024-05-08 Address 100 West Park Avenue, Suite 302, Long Beach, NY, 11561, USA (Type of address: Service of Process)
2015-07-13 2024-05-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-13 2024-05-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702003431 2025-07-02 BIENNIAL STATEMENT 2025-07-02
240625003173 2024-06-24 CERTIFICATE OF PUBLICATION 2024-06-24
240507002133 2024-05-07 BIENNIAL STATEMENT 2024-05-07
240508002285 2024-05-07 CERTIFICATE OF AMENDMENT 2024-05-07
150713000087 2015-07-13 ARTICLES OF ORGANIZATION 2015-07-13

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
42915.00
Total Face Value Of Loan:
42915.00
Date:
2020-04-27
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:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,900
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,200.3
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $42,900
Jobs Reported:
3
Initial Approval Amount:
$42,915
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,210.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $42,914

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State