Search icon

BEHAVIORAL HEALTH BILLING SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BEHAVIORAL HEALTH BILLING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 2018
Business ALEI: 1279123
Annual report due: 31 Mar 2026
Business address: 100 NORTH STREET, SEYMOUR, CT, 06483, United States
Mailing address: 100 NORTH STREET, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hritton@behavioralhealth-billingservices.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEIDI RITTON Agent 100 NORTH STREET, SEYMOUR, CT, 06483, United States 100 NORTH STREET, SEYMOUR, CT, 06483, United States +1 203-941-9310 HEID.RITTON@GMAIL.COM 100 NORTH STREET, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREW TAYLOR Officer 100 NORTH STREET, SEYMOUR, CT, 06483, United States - - 71 BRANFORD STREET, MANCHESTER, CT, 06040, United States
HEIDI RITTON Officer 100 NORTH STREET, SEYMOUR, CT, 06483, United States +1 203-941-9310 HEID.RITTON@GMAIL.COM 100 NORTH STREET, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013096548 2025-03-23 - Annual Report Annual Report -
BF-0012189580 2024-02-05 - Annual Report Annual Report -
BF-0011231172 2023-01-13 - Annual Report Annual Report -
BF-0010601310 2022-06-24 - Annual Report Annual Report -
BF-0009882877 2022-05-16 - Annual Report Annual Report -
BF-0008500785 2022-05-16 - Annual Report Annual Report 2019
BF-0008500784 2022-05-16 - Annual Report Annual Report 2020
0006669455 2019-10-30 2020-01-01 Interim Notice Interim Notice -
0006216626 2018-07-16 2018-07-16 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3163468302 2021-01-21 0156 PPS 100, SEYMOUR, CT, 06483
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12905
Loan Approval Amount (current) 12905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEYMOUR, NEW HAVEN, CT, 06483
Project Congressional District CT-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12956.98
Forgiveness Paid Date 2021-06-23
6225717309 2020-04-30 0156 PPP 100 North Street, Seymour, CT, 06483
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14362
Loan Approval Amount (current) 14362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Seymour, NEW HAVEN, CT, 06483-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14531.55
Forgiveness Paid Date 2021-06-30

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005194357 Active OFS 2024-02-29 2026-09-30 AMENDMENT

Parties

Name BEHAVIORAL HEALTH BILLING SERVICES, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005018463 Active OFS 2021-09-30 2026-09-30 ORIG FIN STMT

Parties

Name BEHAVIORAL HEALTH BILLING SERVICES, LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0003409877 Active OFS 2020-10-28 2025-10-28 ORIG FIN STMT

Parties

Name BEHAVIORAL HEALTH BILLING SERVICES, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on 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