Search icon

GIBCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GIBCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936392
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 50 RICHARDS ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIB SMITH DOS Process Agent 50 RICHARDS ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
GIB SMITH Chief Executive Officer 50 RICHARDS ST, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
1FSF1
UEI Expiration Date:
2020-08-05

Business Information

Activation Date:
2019-08-06
Initial Registration Date:
2010-11-30

Commercial and government entity program

CAGE number:
1FSF1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-07-13
SAM Expiration:
2023-05-16

Contact Information

POC:
GIB SMITH
Corporate URL:
http://www.gibcokiosks.com

History

Start date End date Type Value
1999-08-31 2013-02-04 Address 230 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1999-08-31 2013-02-04 Address 230 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-08-31 2013-02-04 Address 230 3RD ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-07-05 1999-08-31 Address 230 THIRD STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130204002017 2013-02-04 BIENNIAL STATEMENT 2011-07-01
030703002192 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010710002203 2001-07-10 BIENNIAL STATEMENT 2001-07-01
990831002603 1999-08-31 BIENNIAL STATEMENT 1999-07-01
950705000210 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
SS081450001
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7785.00
Base And Exercised Options Value:
7785.00
Base And All Options Value:
7785.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2014-07-25
Description:
THREE VIPR KIOSKS SHIPPED TO THREE DIFFERENT FIELD OFFICES.
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7195: MISCELLANEOUS FURNITURE AND FIXTURES
Procurement Instrument Identifier:
SS051250021
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4640.00
Base And Exercised Options Value:
4640.00
Base And All Options Value:
4640.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2012-09-26
Description:
TWO KIOSK FOR AURORA, IL FIELD OFFICE
Naics Code:
337212: CUSTOM ARCHITECTURAL WOODWORK AND MILLWORK MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
SS091252004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Social Security Administration
Performance Start Date:
2012-09-24
Description:
KIOSKS FOR TWO VIP MACHINES
Naics Code:
337211: WOOD OFFICE FURNITURE MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2011-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State