Search icon

COUNTY AGENCY INC.

Company Details

Name: COUNTY AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850186
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
HERSHAL WEBER Chief Executive Officer 129 SOUTH 8TH ST, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2022-05-09 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-30 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150107006779 2015-01-07 BIENNIAL STATEMENT 2014-12-01
130122002186 2013-01-22 BIENNIAL STATEMENT 2012-12-01
101213002074 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081119002665 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061205002791 2006-12-05 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-14
Type:
Unprog Rel
Address:
57-48 49TH PLACE, MASPETH, NY, 11378
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000000
Current Approval Amount:
10000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3911355.81

Court Cases

Court Case Summary

Filing Date:
2023-09-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HEALTH & WELFARE FUND OF THE U
Party Role:
Plaintiff
Party Name:
COUNTY AGENCY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MIRZAMAKHMUDOVA
Party Role:
Plaintiff
Party Name:
COUNTY AGENCY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BEQIRI
Party Role:
Plaintiff
Party Name:
COUNTY AGENCY INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State