Search icon

CAMBA, INC.

Company Details

Name: CAMBA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 07 Mar 1978 (47 years ago)
Entity Number: 475763
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Contact Details

Phone +1 718-462-8654

Phone +1 718-287-2600

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLGQLH6NUZF1 2025-01-09 1720 CHURCH AVE FL 2, BROOKLYN, NY, 11226, 2630, USA 1720 CHURCH AVENUE FL 2, BROOKLYN, NY, 11226, 2630, USA

Business Information

URL http://www.camba.org
Division Name ADMINISTRATION
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-01-12
Initial Registration Date 2006-06-26
Entity Start Date 1977-01-01
Fiscal Year End Close Date Aug 31

Service Classifications

NAICS Codes 541199, 611710, 624110, 624190, 624229, 926110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOANNE M OPLUSTIL
Role PRESIDENT AND CEO
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA
Title ALTERNATE POC
Name LORELIE T LOMBARDO
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA
Government Business
Title PRIMARY POC
Name JOANNE M OPLUSTIL
Role PRESIDENT & CEO
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA
Title ALTERNATE POC
Name GARY SUTNICK
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA
Past Performance
Title PRIMARY POC
Name JOANNE M OPLUSTIL
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA
Title ALTERNATE POC
Name LORELIE T LOMBARDO
Address 1720 CHURCH AVENUE, 2ND FLOOR, BROOKLYN, NY, 11226, 2630, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FXA5 Active Non-Manufacturer 2006-06-27 2024-03-06 2029-01-12 2025-01-09

Contact Information

POC JOANNE M. OPLUSTIL
Phone +1 718-287-2600
Fax +1 718-287-0857
Address 1720 CHURCH AVE FL 2, BROOKLYN, NY, 11226 2630, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CAMBA EXECUTIVE PLAN 2013 112480339 2014-07-21 CAMBA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA 457(F) PLAN 2013 112480339 2014-07-21 CAMBA, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA EXECUTIVE PLAN 2012 112480339 2013-09-06 CAMBA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing JOANNE M. OPLUSTIL
Role Employer/plan sponsor
Date 2013-09-06
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA 457(F) PLAN 2012 112480339 2013-09-06 CAMBA, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing JOANNE M. OPLUSTIL
Role Employer/plan sponsor
Date 2013-09-06
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA EXECUTIVE PLAN 2011 112480339 2012-10-04 CAMBA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA 457(F) PLAN 2011 112480339 2012-10-04 CAMBA, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA EXECUTIVE PLAN 2010 112480339 2011-08-24 CAMBA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA 457(F) PLAN 2010 112480339 2011-08-24 CAMBA, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA EXECUTIVE PLAN 2009 112480339 2010-08-24 CAMBA, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing JOANNE M. OPLUSTIL
THE CAMBA 457(F) PLAN 2009 112480339 2010-08-24 CAMBA, INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 624100
Sponsor’s telephone number 7182872600
Plan sponsor’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226

Plan administrator’s name and address

Administrator’s EIN 112480339
Plan administrator’s name CAMBA, INC.
Plan administrator’s address 1720 CHURCH AVE, 2ND FLOOR, BROOKLYN, NY, 11226
Administrator’s telephone number 7182872600

Signature of

Role Plan administrator
Date 2010-08-24
Name of individual signing JOANNE M. OPLUSTIL

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2007-01-08 2019-10-18 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1997-04-02 2007-01-08 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1992-11-30 1997-04-02 Address 1720 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1982-08-10 1992-11-30 Address 1418 CORTELYOU RD, BROOKLYN, NY, 12226, USA (Type of address: Service of Process)
1978-03-07 1982-08-10 Address 1418 CORTELYOU ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191018000316 2019-10-18 CERTIFICATE OF CHANGE 2019-10-18
20131104033 2013-11-04 ASSUMED NAME CORP INITIAL FILING 2013-11-04
070108000507 2007-01-08 CERTIFICATE OF AMENDMENT 2007-01-08
970402000888 1997-04-02 CERTIFICATE OF AMENDMENT 1997-04-02
921130000033 1992-11-30 CERTIFICATE OF AMENDMENT 1992-11-30
A893272-4 1982-08-10 CERTIFICATE OF AMENDMENT 1982-08-10
A621471-5 1979-11-16 CERTIFICATE OF AMENDMENT 1979-11-16
A469335-6 1978-03-07 CERTIFICATE OF INCORPORATION 1978-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-26 CAMBA BREVOORT CORNERSTONE 280 RALPH AVENUE, BROOKLYN, 11233 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-08-06 CAMBA BREVOORT CORNERSTONE 280 RALPH AVENUE, BROOKLYN, 11233 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-07-22 CAMBA BREVOORT CORNERSTONE 280 RALPH AVENUE, BROOKLYN, 11233 GENERAL Childcare Center Inspections Department of Health and Mental Hygiene All staff have had a medical examination indicating they are fit for duty within 2 years of working in camp.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343135596 0215000 2018-05-03 21 SNYDER AVE, BROOKLYN, NY, 11226
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-05-03
Case Closed 2018-09-18

Related Activity

Type Complaint
Activity Nr 1314345
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2018-06-13
Current Penalty 4712.0
Initial Penalty 4712.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) On or about 5/3/18, employees at CAMBA Inc. were exposed to fire hazards during pantry stocking and operation because the exit route from the pantry's rear room was obstructed by shelving and boxes.
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IV A
Issuance Date 2018-06-13
Abatement Due Date 2018-07-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-24
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(g)(1)(iv)(A): Flexible cords and/or cables were used as a substitute for the fixed wiring of a structure: (a) On or about 5/3/18, employees at CAMBA Inc. were exposed to fire and electrical hazards during pantry stocking and operation because the employer had used temporary wiring as permanent when building and installing the hydroponic growing system.

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-2480339 Corporation Unconditional Exemption 1720 CHURCH AVE 2ND FLOOR, BROOKLYN, NY, 11226-2630 1979-03
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 2023-08
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 238149199
Income Amount 207287344
Form 990 Revenue Amount 207161264
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 CAMBA INC
EIN 11-2480339
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201808
Filing Type P
Return Type 990T
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201708
Filing Type P
Return Type 990
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201708
Filing Type P
Return Type 990T
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201608
Filing Type P
Return Type 990T
File View File
Organization Name CAMBA INC
EIN 11-2480339
Tax Period 201608
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9705528800 2021-04-23 0202 PPP 1720 Church Ave, Brooklyn, NY, 11226-2630
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000000
Loan Approval Amount (current) 10000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-2630
Project Congressional District NY-09
Number of Employees 500
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 43795
Originating Lender Name Provident Bank
Originating Lender Address JERSEY CITY, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7500689.01
Forgiveness Paid Date 2022-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State