Search icon

GIBBS & SOELL, INC.

Headquarter

Company Details

Name: GIBBS & SOELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1971 (54 years ago)
Entity Number: 302988
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 111 WEST 33RD ST22ND FLR, 22nd Floor, NEWYORK, NY, United States, 10001
Principal Address: 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GIBBS & SOELL, INC., MINNESOTA daf246a5-6c84-e811-9161-00155d0deff0 MINNESOTA
Headquarter of GIBBS & SOELL, INC., FLORIDA F18000003483 FLORIDA
Headquarter of GIBBS & SOELL, INC., ILLINOIS CORP_66501272 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KGB3 Obsolete Non-Manufacturer 2016-03-01 2024-03-02 2022-01-24 No data

Contact Information

POC RONALD LOCH
Phone +1 312-648-6700
Address 60 E 42ND ST FL 44, NEW YORK, NY, 10165 0046, 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

Chief Executive Officer

Name Role Address
ANNE GREEN Chief Executive Officer 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GIBBS & SOELL, INC. DOS Process Agent 111 WEST 33RD ST22ND FLR, 22nd Floor, NEWYORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-07-10 2025-02-03 Address 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2020-07-10 2025-02-03 Address 111 WEST 33RD ST, 22ND FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2017-08-29 2020-07-10 Address 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2017-08-29 2020-07-10 Address 60 EAST 42ND STREET, 44TH FLOOR, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
1995-04-25 2017-08-29 Address 600 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10016, 1901, USA (Type of address: Chief Executive Officer)
1995-04-25 2017-08-29 Address 600 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10016, 1901, USA (Type of address: Service of Process)
1995-04-25 2017-08-29 Address 600 THIRD AVE, 6TH FLOOR, NEW YORK, NY, 10016, 1901, USA (Type of address: Principal Executive Office)
1981-07-14 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250203000411 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201001106 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211104003224 2021-11-04 BIENNIAL STATEMENT 2021-11-04
200710060536 2020-07-10 BIENNIAL STATEMENT 2019-02-01
170829002005 2017-08-29 BIENNIAL STATEMENT 2017-02-01
20100111007 2010-01-11 ASSUMED NAME CORP INITIAL FILING 2010-01-11
090204003133 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070226002926 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050311002478 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030131002631 2003-01-31 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9468807005 2020-04-09 0202 PPP 111 West 33rd Street-22nd Fl New York, NY 10001, NEW YORK, NY, 10001-2904
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2869057
Loan Approval Amount (current) 2869057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2904
Project Congressional District NY-12
Number of Employees 170
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2903007.51
Forgiveness Paid Date 2021-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0405103 Other Contract Actions 2004-06-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-28
Termination Date 2005-04-08
Date Issue Joined 2004-08-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name GIBBS & SOELL, INC.
Role Plaintiff
Name ARMSTRONG WORLD INDUSTRIES
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State