Search icon

L.A. GIBBS RESOURCES, INC.

Company Details

Name: L.A. GIBBS RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1990 (35 years ago)
Entity Number: 1418559
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 230 WEST 41ST STREET, 15TH FL, NEW YORK, NY, United States, 10036
Principal Address: 33 NEW BROAD ST, UNIT LL3, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADELMAN, KATZ & MOND DOS Process Agent 230 WEST 41ST STREET, 15TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LEONARD A GIBBS Chief Executive Officer 222 PURCHASE STREET, UNIT 274, RYE, NY, United States, 10580

History

Start date End date Type Value
2008-01-22 2014-07-23 Address 450 7TH AVE., ROOM 407, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2008-01-22 2014-07-23 Address C/O LEONARD A GIBBS, 450 7TH AVE., RM 407, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2006-02-02 2008-01-22 Address 460 PARK AVE, 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-01-18 2008-01-22 Address C/O LEONARD A GIBBS, 450 7TH AVE., RM 406, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
2002-01-18 2008-01-22 Address 450 7TH AVE., ROOM 406, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
2000-02-08 2006-02-02 Address 110 E. 59TH ST, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-01-28 2002-01-18 Address C/O LEONARD A GIBBS, 450 7TH AVE RM 2208, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1996-02-15 1998-01-28 Address % LEONARD A GIBBS, 450 7TH AVE ROOM 2208, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1996-02-15 2002-01-18 Address 450 7TH AVE ROOM 2208, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1993-02-23 1996-02-15 Address 450 7TH AVE., ROOM 1203, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210729000742 2021-07-29 BIENNIAL STATEMENT 2021-07-29
140723002210 2014-07-23 BIENNIAL STATEMENT 2014-01-01
080122002321 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060202003001 2006-02-02 BIENNIAL STATEMENT 2006-01-01
020118002623 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000208002180 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980128002100 1998-01-28 BIENNIAL STATEMENT 1998-01-01
960215002037 1996-02-15 BIENNIAL STATEMENT 1996-01-01
930223002843 1993-02-23 BIENNIAL STATEMENT 1993-01-01
C102081-4 1990-01-30 CERTIFICATE OF INCORPORATION 1990-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347056020 0216000 2023-10-06 33 NEW BROAD STREET, PORT CHESTER, NY, 10573
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2023-10-06
Emphasis L: NOISE, P: NOISE
Case Closed 2023-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060339000 2021-05-27 0202 PPS 222 Purchase St, Rye, NY, 10580-2101
Loan Status Date 2021-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7132.67
Loan Approval Amount (current) 7132.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2101
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7156.84
Forgiveness Paid Date 2021-10-26
9569028405 2021-02-17 0202 PPP 33 New Broad St Ste LL3, Port Chester, NY, 10573-4651
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7132.67
Loan Approval Amount (current) 7132.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4651
Project Congressional District NY-16
Number of Employees 2
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7175.07
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State