Search icon

KINGS COUNTY SERVICES, INC.

Company Details

Name: KINGS COUNTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (6 years ago)
Entity Number: 5450180
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 75 seabring st., BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 seabring st., BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
X042024015A00 2024-01-15 2024-02-07 REPLACE SIDEWALK BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
B022023304B72 2023-10-31 2023-11-15 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 15 AVENUE, BROOKLYN, FROM STREET BATH AVENUE TO STREET BENSON AVENUE
B022023285D77 2023-10-12 2023-10-25 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BROWN STREET, BROOKLYN, FROM STREET AVENUE S TO STREET AVENUE T
X022023243B52 2023-08-31 2023-09-24 TEMP. CONST. SIGNS/MARKINGS BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023243B53 2023-08-31 2023-09-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023145B44 2023-05-25 2023-08-24 TEMP. CONST. SIGNS/MARKINGS BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023145B48 2023-05-25 2023-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023145B47 2023-05-25 2023-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023145B46 2023-05-25 2023-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET
X022023145B45 2023-05-25 2023-08-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAILEY AVENUE, BRONX, FROM STREET SUMMIT PLACE TO STREET WEST 233 STREET

History

Start date End date Type Value
2024-06-06 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-11 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304001980 2025-03-03 CERTIFICATE OF CHANGE BY ENTITY 2025-03-03
181128010428 2018-11-28 CERTIFICATE OF INCORPORATION 2018-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-11-20 No data WATSON AVENUE, FROM STREET WHEELER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SE4 corner quadrant are ADA compliant. Previously measured and collected in Prism on 9/26/22.
2024-11-19 No data MARION AVENUE, FROM STREET DOROTHEA PLACE TO STREET EAST 193 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP in place
2024-11-14 No data MARION AVENUE, FROM STREET DOROTHEA PLACE TO STREET EAST 193 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Roadway found recently repaved
2024-11-06 No data EAST 193 STREET, FROM STREET MARION AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SW1 corner quadrant are ADA compliant. Ramps was measured and collected in Prism on 9/23/22. 4/25/24.
2024-11-06 No data BAINBRIDGE AVENUE, FROM STREET EAST 193 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE4 corner quadrant are ADA compliant. Ramps was measured and collected in Prism on 9/23/22.Updated 4/25/24.
2024-07-09 No data EVERGREEN AVENUE, FROM STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps in the SE4 corner quadrant are non ADA compliant. Ramps was measured and collected in Prism on 9/29/22.
2024-06-04 No data EVERGREEN AVENUE, FROM STREET WATSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NE3 corner quadrant are ADA compliant. Measured and collected in Prism on 9/29/22.
2024-06-04 No data WATSON AVENUE, FROM STREET WHEELER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the SW1 corner quadrant are ADA compliant. Measured and collected in Prism on 9/26/22
2024-05-30 No data WATSON AVENUE, FROM STREET WHEELER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW2 corner quadrant are non ADA compliant. Measured and collected in Prism on 9/26/22.
2024-05-17 No data TRYON AVENUE, FROM STREET EAST 211 STREET TO STREET EAST GUN HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation I observed the respondent has Yodocks stored on the parking lane, I/F/O the fire hydrant. Was ID by DOT permit expired on 9/24/22. In back of #3530 nursing home building.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344895958 0215000 2020-08-21 95 GRATTAN STREET, BROOKLYN, NY, 11237
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-08-21

Related Activity

Type Inspection
Activity Nr 1489599
Safety Yes
Type Referral
Activity Nr 1649578
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2021-01-14
Current Penalty 5398.0
Initial Penalty 5398.0
Final Order 2021-02-11
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1051(a):Stairway(s) or ladder(s) were not provided at all personnel points of access where there was a break in elevation of 19 inches (48 cm) or more, or no ramp, runway, sloped embankment, or personnel hoist was provided. Location: a) ground floor to lower level of floor opening a) On or about 08/21/2020, the employer did not provide stairway, ladder or other means to access a lower level. An employee fell approximately 8 feet when accessing a lower level to clean debris.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3238327708 2020-05-01 0202 PPP 100 BEARD ST, BROOKLYN, NY, 11231
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180560
Loan Approval Amount (current) 180560
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 N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183184.74
Forgiveness Paid Date 2021-10-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State