Search icon

COMPETENT NURSING AGENCY LLC

Company Details

Name: COMPETENT NURSING AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2003 (21 years ago)
Entity Number: 2977525
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5309 13TH AVENUE 2ND FLOOR, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-431-8988

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5309 13TH AVENUE 2ND FLOOR, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1159193-DCA Inactive Business 2004-01-26 2016-05-01

Filings

Filing Number Date Filed Type Effective Date
031114000470 2003-11-14 ARTICLES OF ORGANIZATION 2003-11-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1672680 RENEWAL INVOICED 2014-05-05 700 Employment Agency Renewal Fee
186109 LL VIO INVOICED 2012-04-16 2000 LL - License Violation
611703 RENEWAL INVOICED 2012-03-22 700 Employment Agency Renewal Fee
611704 RENEWAL INVOICED 2010-04-08 500 Employment Agency Renewal Fee
611702 RENEWAL INVOICED 2008-04-14 300 Employment Agency Renewal Fee
83298 LL VIO INVOICED 2008-01-10 500 LL - License Violation
611705 RENEWAL INVOICED 2006-04-03 300 Employment Agency Renewal Fee
611706 RENEWAL INVOICED 2004-04-23 300 Employment Agency Renewal Fee
611278 LICENSE INVOICED 2004-01-26 75 Employment Agency Fee
611279 FINGERPRINT INVOICED 2004-01-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345763981 0216000 2022-02-04 WORKMEN?S CIRCLE MULTICARE CENTER 3155 GRACE AVE, BRONX, NY, 10469
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2022-02-04
Emphasis N: COVID-19
Case Closed 2022-07-29

Related Activity

Type Inspection
Activity Nr 1577423
Health Yes
Type Inspection
Activity Nr 1576365
Health Yes
Type Inspection
Activity Nr 1573757
Health Yes
Type Complaint
Activity Nr 1857055
Health Yes
Type Inspection
Activity Nr 1577942
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8393758402 2021-02-13 0202 PPS 1279 50th St N/A, Brooklyn, NY, 11219-1449
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737915
Loan Approval Amount (current) 737914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1449
Project Congressional District NY-10
Number of Employees 100
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 746425.28
Forgiveness Paid Date 2022-04-25
6769837809 2020-06-02 0202 PPP 1279 50th St, Brooklyn, NY, 11219-1449
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 880770
Loan Approval Amount (current) 880770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1449
Project Congressional District NY-10
Number of Employees 373
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 889797.89
Forgiveness Paid Date 2021-06-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State