Search icon

APPLIED BEHAVIORAL STRATEGIES, LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: APPLIED BEHAVIORAL STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2010
Business ALEI: 1016341
Annual report due: 31 Mar 2026
Business address: 1272 Bond Street, Suite 100, Naperville, IL, 60563, United States
Mailing address: 1272 Bond Street, Suite 100, Naperville, IL, United States, 60563
Place of Formation: TEXAS
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

621330 Offices of Mental Health Practitioners (except Physicians)

This industry comprises establishments of independent mental health practitioners (except physicians) primarily engaged in (1) the diagnosis and treatment of mental, emotional, and behavioral disorders and/or (2) the diagnosis and treatment of individual or group social dysfunction brought about by such causes as mental illness, alcohol and substance abuse, physical and emotional trauma, or stress. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of APPLIED BEHAVIORAL STRATEGIES, LLC, FLORIDA M20000006961 FLORIDA
Headquarter of APPLIED BEHAVIORAL STRATEGIES, LLC, KENTUCKY 1074517 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLIED BEHAVIORAL STRATEGIES 401K PLAN 2019 273390856 2020-08-19 APPLIED BEHAVIORAL STRATEGIES 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-01
Business code 621330
Sponsor’s telephone number 8448547400
Plan sponsor’s address 73 FORD RD, WOODBRIDGE, CT, 06525

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing MELISSA OLIVE
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address
Cultivate Behavioral Management Corp. Officer 1272 Bond Street, Suite 100, Naperville, IL, 60563, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277147 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012156379 2024-03-07 - Annual Report Annual Report -
BF-0011185640 2023-03-06 - Annual Report Annual Report -
BF-0010339938 2022-03-18 - Annual Report Annual Report 2022
0007262578 2021-03-26 - Annual Report Annual Report 2021
0007108545 2021-02-02 2021-02-02 Change of Agent Agent Change -
0006942370 2020-07-08 2020-07-08 Merger Certificate of Merger -
0006879409 2020-04-08 - Annual Report Annual Report 2019
0006879411 2020-04-08 - Annual Report Annual Report 2020
0006108389 2018-03-06 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8913167008 2020-04-09 0156 PPP 360 Amity Road, Woodbridge, CT, 06525
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 556000
Loan Approval Amount (current) 470000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbridge, NEW HAVEN, CT, 06525-0032
Project Congressional District CT-03
Number of Employees 49
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 474545.48
Forgiveness Paid Date 2021-04-23
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information