Search icon

C.O.R.E. ABA, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541600
Sponsor’s telephone number 8609460362
Plan sponsor’s address 24 STONY HILL ROAD, LOWER LEVEL, BETHEL, CT, 06801

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82601
Loan Approval Amount (current) 82601
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bethel, FAIRFIELD, CT, 06801-1166
Project Congressional District CT-05
Number of Employees 11
NAICS code 621498
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 82926.88
Forgiveness Paid Date 2021-08-17
9295218100 2020-07-28 0156 PPP 91 GREENWOOD AVE #A, BETHEL, CT, 06801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82601
Loan Approval Amount (current) 82601
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 Y
Business Age Description Existing or more than 2 years old
Project Address BETHEL, FAIRFIELD, CT, 06801-0001
Project Congressional District CT-05
Number of Employees 11
NAICS code 621498
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 83155.45
Forgiveness Paid Date 2021-04-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website