Search icon

COUNTY AGENCY OF NY LLC

Headquarter

Company Details

Name: COUNTY AGENCY OF NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2010 (15 years ago)
Entity Number: 4008793
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, United States, 11516

Links between entities

Type Company Name Company Number State
Headquarter of COUNTY AGENCY OF NY LLC, FLORIDA M22000013005 FLORIDA

DOS Process Agent

Name Role Address
COUNTY AGENCY OF NY LLC DOS Process Agent 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2019-06-27 2024-11-07 Address 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2019-05-30 2019-06-27 Address 1050 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2014-10-20 2019-05-30 Address 945 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2012-10-11 2014-10-20 Address 1000 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2010-10-19 2012-10-11 Address 204 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002902 2024-11-07 BIENNIAL STATEMENT 2024-11-07
221003003252 2022-10-03 BIENNIAL STATEMENT 2022-10-01
210817001593 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190701060683 2019-07-01 BIENNIAL STATEMENT 2018-10-01
190627000625 2019-06-27 CERTIFICATE OF CHANGE 2019-06-27
190530000233 2019-05-30 CERTIFICATE OF CHANGE 2019-05-30
141020006852 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121011006200 2012-10-11 BIENNIAL STATEMENT 2012-10-01
110105000088 2011-01-05 CERTIFICATE OF PUBLICATION 2011-01-05
101022000542 2010-10-22 CERTIFICATE OF CHANGE 2010-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341623510 0216000 2016-06-24 801 CO-OP CITY BOULEVARD, BRONX, NY, 10475
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2016-08-18
Case Closed 2018-02-02

Related Activity

Type Inspection
Activity Nr 1150648
Health Yes
Type Inspection
Activity Nr 1162408
Health Yes
Type Inspection
Activity Nr 1162352
Health Yes
341181709 0216000 2016-01-05 220 W. POST ROAD, WHITE PLAINS, NY, 10606
Inspection Type Prog Other
Scope Partial
Safety/Health Health
Close Conference 2016-01-05
Emphasis N: NURSING
Case Closed 2016-08-18

Related Activity

Type Inspection
Activity Nr 1086644
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2016-02-19
Abatement Due Date 2016-03-25
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2016-03-17
Final Order 2016-08-04
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) with occupational exposure to bloodborne pathogens did not establish a written Exposure Control Plan designed to eliminate or minimize employee exposure: a) White Plains Nursing Care Center, 220 W. Post Road, White Plains, NY 10606: Certified Nurse Aides had occupational exposure to bloodborne pathogens the agency did not establish a written exposure control plan; on or about 11/23/15.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 2016-02-19
Abatement Due Date 2016-03-25
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2016-03-17
Final Order 2016-08-04
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(2)(i): Hepatitis B vaccination was not made available within 10 working days of initial assignment to all employee(s) with occupational exposure: a) White Plains Nursing Care Center, 220 W. Post Road, White Plains, NY 10606: Certified Nurse Aides had occupational exposure to bloodborne pathogens and the agency did not make the Hepatitis B vaccination available to them; on or about 11/23/15.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2016-02-19
Abatement Due Date 2016-03-25
Current Penalty 0.0
Initial Penalty 5000.0
Contest Date 2016-03-17
Final Order 2016-08-04
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that each employee with occupational exposure participated in a training program: a) White Plains Nursing Care Center, 220 W. Post Road, White Plains, NY 10606: Certified Nurse Aides had occupational exposure to bloodborne pathogens and the agency did not provide blooodborne pathogen training; on or about 11/23/15.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545037710 2020-05-01 0202 PPP 204 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2679970
Loan Approval Amount (current) 2679970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 470
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2710975.76
Forgiveness Paid Date 2021-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State