Search icon

GIBBONS ENGINEERING, P.C.

Headquarter

Company Details

Name: GIBBONS ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2001 (24 years ago)
Entity Number: 2680452
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 1 CENTRAL AVE, 308, TARRYTOWN, NY, United States, 10591
Address: 1 CENTRAL AVENUE 308, Ste 308, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GIBBONS ENGINEERING, P.C. DOS Process Agent 1 CENTRAL AVENUE 308, Ste 308, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JAMES A GIBBONS Chief Executive Officer 1 CENTRAL AVE, 308, TARRYTOWN, NY, United States, 10591

Links between entities

Type:
Headquarter of
Company Number:
1202365
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-15 2024-12-15 Address 1 CENTRAL AVE, 308, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-12-15 Address 1 CENTRAL AVENUE 308, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2007-10-29 2024-12-15 Address 1 CENTRAL AVE, 308, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2007-10-29 2008-01-02 Address 1 CENTRAL AVE, 308, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-09-05 2007-10-29 Address 1 CENTRAL AVE, #312, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241215000192 2024-12-15 BIENNIAL STATEMENT 2024-12-15
220106002295 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200108060485 2020-01-08 BIENNIAL STATEMENT 2019-09-01
170901007433 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150903006670 2015-09-03 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
23583.52
Total Face Value Of Loan:
23583.52
Date:
2020-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
136300.00
Total Face Value Of Loan:
136300.00
Date:
2020-06-02
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2012-07-13
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:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25288.19
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23583.52
Current Approval Amount:
23583.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23668.68

Date of last update: 30 Mar 2025

Sources: New York Secretary of State