Entity Name: | C.O.R.E. ABA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Dec 2013 |
Business ALEI: | 1127410 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 621498 - All Other Outpatient Care Centers |
Business address: | 24 STONY HILL ROAD SUITE 101, BETHEL, CT, 06801, United States |
Mailing address: | 24 STONY HILL ROAD SUITE 101, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@coreaba.com |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.O.R.E. ABA, LLC RETIREMENT TRUST | 2023 | 464382399 | 2024-07-30 | C.O.R.E. ABA, LLC | 0 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-30 |
Name of individual signing | PLAN SPONSOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HANS F. REISS ESQ. | Agent | 40 POND VIEW LANE, NEW CANAAN, CT, 06840, United States | 40 POND VIEW LANE, NEW CANAAN, CT, 06840, United States | +1 203-972-5015 | admin@coreaba.com | 40 POND VIEW LANE, NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH SMITH | Officer | 24 STONY HILL ROAD SUITE 101, BETHEL, CT, 06801, United States | 314 Flat Rock Pl, Westbrook, CT, 06498, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012330870 | 2024-03-29 | No data | Annual Report | Annual Report | No data |
BF-0011313104 | 2023-03-31 | No data | Annual Report | Annual Report | No data |
BF-0010302832 | 2022-03-26 | No data | Annual Report | Annual Report | 2022 |
0007346948 | 2021-05-19 | No data | Annual Report | Annual Report | 2021 |
0006824256 | 2020-03-10 | No data | Annual Report | Annual Report | 2020 |
0006436941 | 2019-03-09 | No data | Annual Report | Annual Report | 2019 |
0006436933 | 2019-03-09 | No data | Annual Report | Annual Report | 2018 |
0006066729 | 2018-02-09 | No data | Annual Report | Annual Report | 2017 |
0006066716 | 2018-02-09 | No data | Annual Report | Annual Report | 2016 |
0005708551 | 2016-11-30 | No data | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4832078600 | 2021-03-20 | 0156 | PPS | 24 Stony Hill Rd Fl 1, Bethel, CT, 06801-1166 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9295218100 | 2020-07-28 | 0156 | PPP | 91 GREENWOOD AVE #A, BETHEL, CT, 06801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website