Search icon

KONBIT NEG LAKAY, INC.

Headquarter

Company Details

Name: KONBIT NEG LAKAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 11 Jan 1989 (36 years ago)
Entity Number: 1315403
ZIP code: 10598
County: Rockland
Place of Formation: New York
Address: 2000 MAPLE HILL STREET, P.O. BOX 457, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type Company Name Company Number State
Headquarter of KONBIT NEG LAKAY, INC., FLORIDA F07000000034 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CCK2XJJ33675 2025-02-27 16 E CHURCH ST, SPRING VALLEY, NY, 10977, 5048, USA 16 E CHURCH ST, SPRING VALLEY, NY, 10977, 5048, USA

Business Information

URL http://www.konbitneglakay.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2016-04-21
Entity Start Date 1987-08-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 813410, 813910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RENOLD JULIEN
Address 16 E CHURCH ST, SPRING VALLEY, NY, 10977, USA
Government Business
Title PRIMARY POC
Name RENOLD JULIEN
Address 16 E CHURCH ST, SPRING VALLEY, NY, 10977, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LU61 Active Non-Manufacturer 2016-04-25 2024-03-05 2029-03-01 2025-02-27

Contact Information

POC RENOLD JULIEN
Phone +1 845-425-4623
Fax +1 845-425-5915
Address 16 E CHURCH ST, SPRING VALLEY, NY, 10977 5048, 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
C/O ALFRED SKLAVER, ESQ. DOS Process Agent 2000 MAPLE HILL STREET, P.O. BOX 457, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1989-01-11 1996-01-24 Address 2000 MAPLE HILL STREET, POB 457, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960124000655 1996-01-24 CERTIFICATE OF AMENDMENT 1996-01-24
B728104-5 1989-01-11 CERTIFICATE OF INCORPORATION 1989-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-3529598 Corporation Unconditional Exemption 16 E CHURCH ST, SPRING VALLEY, NY, 10977-5048 1996-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 274907
Income Amount 158104
Form 990 Revenue Amount 158104
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name KONBIT NEG LAKAY INC
EIN 13-3529598
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9113977403 2020-05-19 0202 PPP 16 E Church St, Spring Valley, NY, 10977-5048
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28700
Loan Approval Amount (current) 28700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5048
Project Congressional District NY-17
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29017.67
Forgiveness Paid Date 2021-07-07
6841319009 2021-05-23 0202 PPS 16 E Church St, Spring Valley, NY, 10977-5048
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26170
Loan Approval Amount (current) 26170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5048
Project Congressional District NY-17
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26255.32
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State