Search icon

GILBERT INTERNATIONAL, INC.

Company Details

Name: GILBERT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1992 (33 years ago)
Entity Number: 1665971
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Facilities Management and Maintenance company specializing in HVAC Engineering, Janitorial Services and Vendor Management.
Address: 1001 AVE OF THE AMERICAS, 12TH FL, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-628-5305

Website http://gilbertinternational.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN GILBERT Chief Executive Officer 1001 AVE OF THE AMERICAS, 12TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
KEVIN GILBERT DOS Process Agent 1001 AVE OF THE AMERICAS, 12TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133792817
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-24 2014-10-08 Address 50 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-09-24 2014-10-08 Address 50 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1992-09-15 2014-10-08 Address 50 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907006194 2016-09-07 BIENNIAL STATEMENT 2016-09-01
141008002065 2014-10-08 BIENNIAL STATEMENT 2014-09-01
120402000640 2012-04-02 ANNULMENT OF DISSOLUTION 2012-04-02
DP-1325732 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930924003501 1993-09-24 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
824365.00
Total Face Value Of Loan:
824365.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824365
Current Approval Amount:
824365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
833678.03

Court Cases

Court Case Summary

Filing Date:
2017-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE 32BJ NORTH PENSION FUND AN
Party Role:
Plaintiff
Party Name:
GILBERT INTERNATIONAL, INC.
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State