Search icon

KINGS COUNTY DEMOLITION, INC.

Company Details

Name: KINGS COUNTY DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160301
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 555 Willow Avenue, Cedarhurst, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SS36 Obsolete Non-Manufacturer 2017-02-02 2024-03-06 2022-02-02 No data

Contact Information

POC ROSS GOLDENBERG
Phone +1 917-921-9111
Address 802 AVENUE U APT 3D, BROOKLYN, NY, 11223 4159, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
KINGS COUNTY DEMOLITION, INC. DOS Process Agent 555 Willow Avenue, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
KINGS COUNTY DEMOLITION, INC. Chief Executive Officer 555 WILLOW AVENUE, CEDARHURST, NY, United States, 11516

Permits

Number Date End date Type Address
B012019053A81 2019-02-22 2019-03-22 PAVE STREET-W/ ENGINEERING & INSP FEE 45 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
B012019053B17 2019-02-22 2019-03-22 RESET, REPAIR OR REPLACE CURB 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET
B012019053B18 2019-02-22 2019-03-22 PAVE STREET-W/ ENGINEERING & INSP FEE 13 AVENUE, BROOKLYN, FROM STREET 45 STREET TO STREET 46 STREET

History

Start date End date Type Value
2024-01-23 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-16 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-16 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-25 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-23 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-01 2021-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221223000713 2022-12-23 BIENNIAL STATEMENT 2021-11-01
111101000424 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-09-30 No data 13 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2021-01-06 No data 13 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2019-05-19 No data 52 STREET, FROM STREET 20 AVENUE TO STREET DAHILL ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the Respondent had Stored an Refuse Container in the Roadway Without A Valid Permit. Container Marked with Firm Name Kings County Demolition Inc.After Research No Active Permit was Found in the System.
2019-05-16 No data EAST 2 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Pick-Up Department of Transportation having unattended equipment-Plastic Barriers stored in roadway without name, address, and telephone number of owner printed thereon.
2019-05-15 No data EAST 2 STREET, FROM STREET 1 AVENUE TO STREET AVENUE A No data Street Construction Inspections: Pick-Up Department of Transportation having unattended equipment-Plastic Barriers, stored in roadway without any working lights/reflectors attached capable of producing illumination or warning glow when struck by vehicle headlamps.
2019-04-25 No data 13 AVENUE, FROM STREET 45 STREET TO STREET 46 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2018-09-26 No data 52 STREET, FROM STREET 20 AVENUE TO STREET DAHILL ROAD No data Street Construction Inspections: Active Department of Transportation No sidewalk crossing observed at this time
2018-06-05 No data 45 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints in between new sidewalk flags have been sealed.
2018-04-03 No data 45 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation PLEASE SEAL EXPANSION JOINTS IN NEW SIDEWALK FLAGS, IN FRONT OF 1274-1284 45 STREET BETWEEN 13 AVENUE & 12 AVENUE.
2018-03-14 No data 45 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No material placed on street at this time

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219748 Office of Administrative Trials and Hearings Issued Settled 2020-07-23 400 2020-07-23 Failed to timely notify Commission of a material change to the information submitted in an application for a registration, a registration or disclosure form
TWC-212285 Office of Administrative Trials and Hearings Issued Settled 2015-08-09 250 2015-08-18 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-212258 Office of Administrative Trials and Hearings Issued Settled 2015-08-05 250 2015-08-11 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-212246 Office of Administrative Trials and Hearings Issued Settled 2015-08-04 250 2015-08-11 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210062 Office of Administrative Trials and Hearings Issued Settled 2014-06-25 1500 2014-06-27 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344123088 0215000 2019-04-08 225 WINTHROP STREET, BROOKLYN, NY, 11225
Inspection Type FollowUp
Scope NoInspection
Safety/Health Health
Close Conference 2019-04-08
Case Closed 2019-08-13

Related Activity

Type Complaint
Activity Nr 1348627
Health Yes
Type Inspection
Activity Nr 1323498
Health Yes
343234985 0215000 2018-06-15 225 WINTHROP ST, BROOKLYN, NY, 11225
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-06-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-11

Related Activity

Type Complaint
Activity Nr 1348627
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 900.0
Initial Penalty 1663.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) On or about 5/16/18 Kings Demolition, Inc. at 225 Winthrop Street, Brooklyn, NY 11225 employees performing demolition and removal were exposed to hazardous chemicals including but not limited to Portland cement 10-30% by weight without being provided a written hazard communication program. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: (Construction Reference: 1926.59) (a) On or about 5/16/18 Kings Demolition, Inc. at 225 Winthrop Street, Brooklyn, NY 11225 employees performing demolition and removal were exposed to hazardous chemicals including but not limited to Portland cement 10-30% by weight without being provided access to safety data sheets. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PENALTY.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) On or about 5/16/18 Kings Demolition, Inc. at 225 Winthrop Street, Brooklyn, NY 11225 employees performing demolition and removal were exposed to hazardous chemicals including but not limited to Portland cement 10-30% by weight without being provide effective information and training. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 900.0
Initial Penalty 1663.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 10
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): The employer did not require the wearing of appropriate personal protective equipment in all operations where there is an exposure to hazardous conditions. (a) On or about 5/16/18 Kings Demolition, Inc. at 225 Winthrop Street, Brooklyn, NY 11225 employees performing demolition and removal were exposed to hazardous chemicals including but not limited to Portland cement 10-30% by weight without being required to wear appropriate personal protective equipment. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2018-11-19
Abatement Due Date 2018-12-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-07-25
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: (Construction Reference 1926.103) (a) On or about 5/16/18 Kings Demolition, Inc. at 225 Winthrop Street, Brooklyn, NY 11225 employees performing demolition were exposed to crystalline silica and voluntarily wearing 3M" Particulate N95 Respirators without being provided information contained in appendix D. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3698877307 2020-04-29 0202 PPP 1696 E 2ND ST, BROOKLYN, NY, 11223
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75902.42
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2276772 Intrastate Non-Hazmat 2012-02-24 245000 2012 1 1 Private(Property)
Legal Name KINGS COUNTY DEMOLITION INC
DBA Name -
Physical Address 3807 HIGHLAND AVENUE, BROOKLYN, NY, 11224, US
Mailing Address 3807 HIGHLAND AVENUE, BROOKLYN, NY, 11224, US
Phone (917) 921-9111
Fax (718) 676-1697
E-mail KINGSCOUNTYDEMO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State