UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                    FORM 8-K

                                 CURRENT REPORT
     Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934

       Date of Report (Date of earliest event reported): October 17, 2005

                           Applied DNA Sciences, Inc.
             (Exact name of registrant as specified in its charter)



          Nevada                       002-90539               59-2262718
--------------------------------------------------------------------------------
(State or other jurisdiction     (Commission File Number)      (IRS Employer
     of incorporation)                                       Identification No.)


             9229 Sunset Boulevard, Suite 830, Los Angeles, CA 90069
              (Address of principal executive offices and Zip Code)

        Registrant's telephone number, including area code (310) 860-1362

                                   Copies to:
                              Andrea Cataneo, Esq.
                       Sichenzia Ross Friedman Ference LLP
                           1065 Avenue of the Americas
                            New York, New York 10018
                              Phone: (212) 930-9700
                               Fax: (212) 930-9725

Check  the  appropriate  box  below  if the  Form  8-K  filing  is  intended  to
simultaneously  satisfy the filing obligation of the registrant under any of the
following provisions (see General Instruction A.2. below):

[ ] Written communications pursuant to Rule 425 under the Securities Act (17 CFR
230.425)
[ ] Soliciting  material  pursuant to Rule 14a-12 under the Exchange Act (17 CFR
240.14a-12)
[ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange
Act (17 CFR 240.14d-2(b))
[ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange
Act (17 CFR 240.13e-4(c))




Item 1.01 - Entry into a Material Definitive Agreement

     We have entered into a lease agreement, effective November 1, 2005, to move
our  headquarters  to the  campus of the State  University  of New York at Stony
Brook. Our new address will be 25 Health Sciences Drive, Suite 113, Stony Brook,
New York 11790.  Pursuant to the lease  agreement,  we have rented  2,500 square
feet of office and laboratory  space,  comprising Suites 112, 113 and 115 at our
new  address.  Term term of the lease is for one year,  at a rent of $50,000 for
the year,  payable in equal monthly payments of $4,166. In addition,  our energy
surcharge will be $520.83 per month.

     On October 18, 2005, we entered into an Independent  Contractor's Agreement
(the  "Agreement") with Ms. Karin Klemm, our former Chief Financial Officer (see
Item 5.02  below),  pursuant  to which Ms.  Klemm  will  continue  to assist the
Company with its pending  registration  statement  and the annual report for the
fiscal year ended September 30, 2005 (the "Projects").  The Agreement terminates
upon the earlier of January 15, 2006 or the completion of the Projects. Pursuant
to the Agreement,  we agree to pay Ms. Klemm a per diem rate of $500 per day for
work  done in the  State of  California  and  $750 per day for work  done at the
Company's request outside the state of California.

Item 5.02 - Departure of Directors or Principal Officers; Election of Directors;
Appointment of Principal Officers

Resignation of Michael Hill

     On October 20, 2005,  Mr. Michael Hill, a member of the board of directors,
resigned as a director, effective immediately, to pursue other interests.

Resignation of Karin Klemm

     On October 17, 2005, Ms. Karin Klemm, our Chief Financial Officer, resigned
effective immediately.  Ms. Klemm resigned because she is unable to re-locate to
New York, where the Company is moving its headquarters.  Dr. James Hayward,  our
current Chief  Executive  Officer,  will assume the role of Principal  Financial
Officer and Principal Accounting Officer until the Company is able to hire a new
CFO.

Item 9.01 Financial Statements and Exhibits.

  (c)  Exhibits.

Exhibit Number                    Description
--------------------------------------------------------------------------------
10.1                Lease  Agreement,  effective as of November 1, 2005,  by and
                    between  Applied  DNA  Sciences,  Inc.  and Long Island High
                    Technology Incubator, Inc. 
10.2                Consulting  Agreement,  dated as of October 18, 2005, by and
                    between Applied DNA Sciences, Inc. and Karin Klemm 
99.1                Letter of Resignation from Michael Hill
99.2                Letter of Resignation from Karin Klemm


                                       2



                                   SIGNATURES

     Pursuant to the  requirements  of the Securities  Exchange Act of 1934, the
registrant  has duly  caused  this  report  to be  signed  on its  behalf by the
undersigned hereunto duly authorized.

                                                 Applied DNA Sciences, Inc.


Date: October 27, 2005                           /s/ PETER BROCKELSBY
                                                 --------------------
                                                 Peter Brockelsby
                                                 President

                                       3