Search icon

BEHAVIORAL HEALTH CONSULTANTS, LLC

Company Details

Entity Name: BEHAVIORAL HEALTH CONSULTANTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 1999
Business ALEI: 0635556
Annual report due: 31 Mar 2026
NAICS code: 621330 - Offices of Mental Health Practitioners (except Physicians)
Business address: 2319 Whitney Ave, Hamden, CT, 06518-3509, United States
Mailing address: 2319 Whitney Ave, Suite 5D, Hamden, CT, United States, 06518-3509
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mjkirschner@bhcservices.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2023 061563820 2024-07-02 BEHAVIORAL HEALTH CONSULTANTS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 2319 WHITNEY AVENUE, SUITE 5D, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing MARK KIRSCHNER
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2022 061563820 2023-03-23 BEHAVIORAL HEALTH CONSULTANTS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing MARK KIRSCHNER
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2021 061563820 2022-02-23 BEHAVIORAL HEALTH CONSULTANTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2022-02-22
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2020 061563820 2021-03-23 BEHAVIORAL HEALTH CONSULTANTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2021-03-23
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2019 061563820 2020-03-19 BEHAVIORAL HEALTH CONSULTANTS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2018 061563820 2019-04-22 BEHAVIORAL HEALTH CONSULTANTS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2017 061563820 2018-03-29 BEHAVIORAL HEALTH CONSULTANTS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2016 061563820 2017-05-15 BEHAVIORAL HEALTH CONSULTANTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2015 061563820 2016-04-01 BEHAVIORAL HEALTH CONSULTANTS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature
BEHAVIORAL HEALTH CONSULTANTS, LLC 401(K) PROFIT SHARING PLAN 2014 061563820 2015-03-31 BEHAVIORAL HEALTH CONSULTANTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 621112
Sponsor’s telephone number 2032883554
Plan sponsor’s address 3018 DIXWELL AVENUE, HAMDEN, CT, 06518

Signature of

Role Plan administrator
Date 2015-03-31
Name of individual signing ARNOLD HOLZMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BERDON, YOUNG & MARGOLIS, P.C. Agent

Officer

Name Role Business address Residence address
MARK KIRSCHNER Officer 2319 Whitney Ave, Hamden, CT, 06518-3509, United States 65 LEIGHTON TRAIL, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939772 2025-02-28 No data Annual Report Annual Report No data
BF-0012094059 2024-01-12 No data Annual Report Annual Report No data
BF-0011156601 2023-02-14 No data Annual Report Annual Report No data
BF-0010232309 2022-03-10 No data Annual Report Annual Report 2022
0007089034 2021-01-30 No data Annual Report Annual Report 2021
0006752607 2020-02-11 No data Annual Report Annual Report 2020
0006452117 2019-03-12 No data Annual Report Annual Report 2019
0006326979 2019-01-18 No data Annual Report Annual Report 2018
0006031387 2018-01-24 No data Annual Report Annual Report 2017
0005690510 2016-11-09 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109127208 2020-04-28 0156 PPP 3018 DIXWELL AVE, HAMDEN, CT, 06518
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAMDEN, NEW HAVEN, CT, 06518-0001
Project Congressional District CT-03
Number of Employees 10
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206477.12
Forgiveness Paid Date 2021-01-25

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website