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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COUNTY AGENCY OF NY LLC, FLORIDA | M22000013005 | FLORIDA |
Name | Role | Address |
---|---|---|
COUNTY AGENCY OF NY LLC | DOS Process Agent | 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, United States, 11516 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341623510 | 0216000 | 2016-06-24 | 801 CO-OP CITY BOULEVARD, BRONX, NY, 10475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1150648 |
Health | Yes |
Type | Inspection |
Activity Nr | 1162408 |
Health | Yes |
Type | Inspection |
Activity Nr | 1162352 |
Health | Yes |
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State