Search icon

GREAT NECK LIBRARY

Company Details

Name: GREAT NECK LIBRARY
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 21 Feb 1889 (136 years ago)
Entity Number: 60969
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 159 BAYVIEW AVENUE, GREAT NECK, NY, United States, 11023

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ML5RJJ8HN1J5 2024-06-26 159 BAYVIEW AVE, GREAT NECK, NY, 11023, 1940, USA 159 BAYVIEW AVE, GREAT NECK, NY, 11023, 1938, USA

Business Information

URL www.greatnecklibrary.org
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-06-29
Initial Registration Date 2009-09-02
Entity Start Date 1889-02-21
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 519210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN KASHKIN
Address 159 BAYVIEW AVE, GREAT NECK, NY, 11023, 1938, USA
Title ALTERNATE POC
Name JILL LEE
Address 159 BAYVIEW AVENUE, GREAT NECK, NY, 11023, USA
Government Business
Title PRIMARY POC
Name STEVEN KASHKIN
Address 159 BAYVIEW AVE, GREAT NECK, NY, 11023, 1938, USA
Title ALTERNATE POC
Name STEVEN KASHKIN
Address 159 BAYVIEW AVENUE, GREAT NECK, NY, 11023, USA
Past Performance
Title PRIMARY POC
Name STEVEN KASHKIN
Address 159 BAYVIEW AVENUE, GREAT NECK, NY, 11023, USA
Title ALTERNATE POC
Name DENISE CORCORAN
Address 159 BAYVIEW AVENUE, GREAT NECK, NY, 11023, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5NYT0 Active Non-Manufacturer 2009-09-02 2024-06-19 2029-06-19 2025-06-17

Contact Information

POC STEVEN KASHKIN
Phone +1 516-466-8055
Fax +1 516-439-4836
Address 159 BAYVIEW AVE, GREAT NECK, NY, 11023 1940, 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

Agent

Name Role Address
GREAT NECK LIBRARY Agent BAYVIEW AVE., GREAT NECK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 BAYVIEW AVENUE, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1991-09-27 2015-03-17 Address BAYVIEW AVENUE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317000759 2015-03-17 CERTIFICATE OF AMENDMENT 2015-03-17
910927000098 1991-09-27 CERTIFICATE OF AMENDMENT 1991-09-27
A870134-2 1982-05-20 ASSUMED NAME CORP AMENDMENT 1982-05-20
A869334-2 1982-05-18 ASSUMED NAME CORP AMENDMENT 1982-05-18
A790907-2 1981-08-19 ASSUMED NAME CORP INITIAL FILING 1981-08-19
A91956-3 1973-08-13 CERTIFICATE OF AMENDMENT 1973-08-13
2CR-100 1952-11-26 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-11-26
DP-4635 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
321Q-6 1932-02-01 CERTIFICATE OF AMENDMENT 1932-02-01
34P-187 1889-02-21 CERTIFICATE OF INCORPORATION 1889-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104779798 0253640 1988-04-29 BAYVIEW AVE AT GRIST MILL LANE, GREAT NECK, NY, 11024
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1988-04-29
Case Closed 1988-04-29

Related Activity

Type Inspection
Activity Nr 104754072
104754072 0253640 1987-12-02 BAYVIEW AVE AT GRIST MILL LANE, GREAT NECK, NY, 11024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1988-04-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1987-12-14
Abatement Due Date 1987-12-29
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 C02 I
Issuance Date 1987-12-14
Abatement Due Date 1987-12-29
Nr Instances 1
Nr Exposed 7
Citation ID 02001
Citaton Type Serious
Standard Cited 19100020 D01 II
Issuance Date 1987-12-14
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1987-12-14
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7
Citation ID 02003
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1987-12-14
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7
Citation ID 02004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1987-12-14
Abatement Due Date 1988-01-27
Nr Instances 1
Nr Exposed 7

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-1855653 Corporation Unconditional Exemption 159 BAYVIEW AVE, GREAT NECK, NY, 11023-1938 1967-10
In Care of Name % NEIL/SANDY/ROZ
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 33426863
Income Amount 10072941
Form 990 Revenue Amount 10072941
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)

Form 990-N (e-Postcard)

Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Bayview Ave, Great Neck, NY, 11023, US
Principal Officer's Address 159 Bayview Ave, Great Neck, NY, 11023, US
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Bayview Avenue, Great Neck, NY, 11023, US
Principal Officer's Name irina zaionts
Principal Officer's Address 159 Bayview Avenue, Great Neck, NY, 11023, US
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 bayview ave, great neck, NY, 11023, US
Principal Officer's Name irina zaionts
Principal Officer's Address 159 BAYVIEW AVE, GREAT NECK, NY, 11023, US
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 bayview ave, great neck, NY, 11023, US
Principal Officer's Name Denise Corcoran
Principal Officer's Address 159 bayview ave, great neck, NY, 11023, US
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 bayview avenue, great neck, NY, 11023, US
Principal Officer's Name Nick Camastro
Principal Officer's Address 159 bayview avenue, great neck, NY, 11023, US
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Bayview Ave, Great Neck, NY, 11023, US
Principal Officer's Name Katy Giotsas
Principal Officer's Address 159 Bayview Ave, Great Neck, NY, 11023, US
Website URL greatnecklibrary.org
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 159 Bayview Avenue, Great Neck, NY, 11023, US
Principal Officer's Name Kris Bauman
Principal Officer's Address 159 Bayview Avenue, Great Neck, NY, 11023, US

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

Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GREAT NECK LIBRARY
EIN 11-1855653
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 19 Mar 2025

Sources: New York Secretary of State