Search icon

KOOMITAY CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOOMITAY CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746158
ZIP code: 11507
County: Nassau
Place of Formation: New York
Address: 68 PARKVIEW DRIVE, SEARINGTOWN, NY, United States, 11507
Principal Address: 15 Highland Avenue, Sea Cliff, NY, United States, 11579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 PARKVIEW DRIVE, SEARINGTOWN, NY, United States, 11507

Chief Executive Officer

Name Role Address
JEFFREY GIBERSTEIN Chief Executive Officer 15 HIGHLAND AVENUE, SEA CLIFF, NY, United States, 11579

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 15 HIGHLAND AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 15 HIGHLAND AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-08 2025-04-01 Address 15 HIGHLAND AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-02-08 2025-04-01 Address 68 PARKVIEW DRIVE, SEARINGTOWN, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401036481 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240208000195 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220220000136 2022-02-20 BIENNIAL STATEMENT 2022-02-20
150422010120 2015-04-22 CERTIFICATE OF INCORPORATION 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35090.00
Total Face Value Of Loan:
35090.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$35,090
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,415.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,590
Utilities: $2,500
Mortgage Interest: $0
Rent: $1,750
Refinance EIDL: $0
Healthcare: $4250
Debt Interest: $0
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,972.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,828
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State