Search icon

New Horizon ABA LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: New Horizon ABA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2023
Business ALEI: 2804415
Annual report due: 31 Mar 2026
Business address: 71 Raymond Rd., West Hartford, CT, 06107, United States
Mailing address: 71 Raymond Rd., West Hartford, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clinicaldirector@newhorizonaballc.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

Officer

Name Role Business address Residence address
Natalie Walters Officer 71 Raymond Rd., West Hartford, CT, 06107, United States 71 Raymond Rd., West Hartford, CT, 06107, United States
Shane Walters Sr. Officer 71 Raymond Rd., West Hartford, CT, 06107, United States 71 Raymond Rd., West Hartford, CT, 06107, United States
Courtney Keating Officer - 1 Breckenridge St, Palmer, MA, 01069, United States

Agent

Name Role
BLONDIN LAW OFFICE, LLC Agent

National Provider Identifier

NPI Number:
1396423653
Certification Date:
2024-03-06

Authorized Person:

Name:
SHANE WALTERS SR.
Role:
CLINICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012826114 2025-02-21 - Annual Report Annual Report -
BF-0012803325 2024-10-25 2024-10-25 Interim Notice Interim Notice -
BF-0012782075 2024-10-02 2024-10-02 Change of Agent Agent Change -
BF-0012447478 2024-02-29 - Annual Report Annual Report -
BF-0011848743 2023-06-14 - Business Formation Certificate of Organization -

USAspending Awards / Financial Assistance

Date:
2024-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Debts and Liens

Subsequent Filing No:
0005268483
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2025-02-12
Lapse Date:
2030-02-12

Reviews Leave a review

This company hasn't received any reviews.

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