Search icon

BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC

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

Company Details

Entity Name: BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Sep 2019
Business ALEI: 1320665
Annual report due: 31 Mar 2026
Business address: 377 Main St, West Haven, CT, 06516, United States
Mailing address: 55 PROSPECT AVENUE, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: samantha@behavioralspeccarect.com

Industry & Business Activity

NAICS

621420 Outpatient Mental Health and Substance Abuse Centers

This industry comprises establishments with medical staff primarily engaged in providing outpatient services related to the diagnosis and treatment of mental health disorders and alcohol and other substance abuse. These establishments generally treat patients who do not require inpatient treatment. They may provide a counseling staff and information regarding a wide range of mental health and substance abuse issues and/or refer patients to more extensive treatment programs, if necessary. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAVIORAL SPECTRUM CARE OF CONNECTICUT 401(K) PLAN 2023 842914194 2024-05-20 BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621420
Sponsor’s telephone number 2038897338
Plan sponsor’s address 377 MAIN STREET, SUITE 1, WEST HAVEN, CT, 06516

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Phone E-Mail Residence address
SAMANTHA SEK Officer +1 203-889-7338 samantha@behavioralspeccarect.com 55 PROSPECT AVENUE, WEST HAVEN, CT, 06516, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
SAMANTHA SEK Agent 55 PROSPECT AVENUE, WEST HAVEN, CT, 06516, United States +1 203-889-7338 samantha@behavioralspeccarect.com 55 PROSPECT AVENUE, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013117179 2025-03-26 - Annual Report Annual Report -
BF-0012122877 2024-03-14 - Annual Report Annual Report -
BF-0011480555 2023-05-10 - Annual Report Annual Report -
BF-0010225729 2022-11-03 - Annual Report Annual Report 2022
BF-0009851696 2021-12-01 - Annual Report Annual Report -
BF-0008869035 2021-12-01 - Annual Report Annual Report 2020
0006640394 2019-09-05 2019-09-05 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7007187007 2020-04-07 0156 PPP 55 PROSPECT AVE, WEST HAVEN, CT, 06516-4747
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WEST HAVEN, NEW HAVEN, CT, 06516-4747
Project Congressional District CT-03
Number of Employees 11
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7052.93
Forgiveness Paid Date 2021-01-26
8336688300 2021-01-29 0156 PPS 55 Prospect Ave, West Haven, CT, 06516-6447
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24487.5
Loan Approval Amount (current) 24487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Haven, NEW HAVEN, CT, 06516-6447
Project Congressional District CT-03
Number of Employees 11
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24663.94
Forgiveness Paid Date 2021-10-26

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
0005279697 Active OFS 2025-04-01 2029-05-13 AMENDMENT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name Salaryo Inc.
Role Secured Party
0005235592 Active OFS 2024-08-27 2029-08-27 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name RBLX Funding LLC
Role Secured Party
0005214412 Active OFS 2024-05-13 2029-05-13 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name Salaryo Inc.
Role Secured Party
0005188299 Active OFS 2024-01-24 2029-01-24 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name GRAND FUNDING SOURCE LLC
Role Secured Party
0005145845 Active OFS 2023-06-02 2028-06-02 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name NEWTEK BANK, NATIONAL ASSOCIATION
Role Secured Party
0005130376 Active OFS 2023-04-03 2028-04-03 ORIG FIN STMT

Parties

Name V Group
Role Secured Party
Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
0005106499 Active OFS 2022-11-23 2027-11-24 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0003424061 Active OFS 2021-02-04 2026-02-04 ORIG FIN STMT

Parties

Name BEHAVIORAL SPECTRUM CARE OF CONNECTICUT, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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