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
021230000229 2002-12-30 CERTIFICATE OF INCORPORATION 2002-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340986819 0215600 2015-10-14 57-48 49TH PLACE, MASPETH, NY, 11378
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2015-10-14
Emphasis L: REFUSE
Case Closed 2016-01-13

Related Activity

Type Inspection
Activity Nr 1098543
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2015-11-25
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: (a) In the warehouse - Exits at aisles 2 and 10 were barred shut; on or about 10/14/15.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-11-25
Abatement Due Date 2015-12-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-12
Nr Instances 1
Nr Exposed 9
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) Warehouse exit aisle 2  The exit discharge route was partially blocked by materials; on or about 10/14/15. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM IN THE ACCORDANCE WITH 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7569987307 2020-04-30 0202 PPP 129 S 8th St, Brooklyn, NY, 11211-6119
Loan Status Date 2023-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6119
Project Congressional District NY-07
Number of Employees 24
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3911355.81
Forgiveness Paid Date 2023-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State