Name: | GIBBS MARINE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3218969 |
ZIP code: | 14612 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 118 PETTEN STREET, ROCHESTER, ROCHESTER, NY, United States, 14612 |
Address: | 118 PETTEN STREET, ROCHESTER, NY, United States, 14612 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5J5V2 | Obsolete | Non-Manufacturer | 2009-06-13 | 2024-03-11 | 2022-03-15 | No data | |||||||||||||
|
POC | STEVE GIBBS |
Phone | +1 585-663-8990 |
Address | 118 PETTEN ST, ROCHESTER, NY, 14612 4700, 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 |
---|
Name | Role | Address |
---|---|---|
GIBBS MARINE GROUP, INC. | DOS Process Agent | 118 PETTEN STREET, ROCHESTER, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
STEVE GIBBS | Chief Executive Officer | 118 PETTEN STREET, ROCHESTER, NY, United States, 14612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 118 PETTEN STREET, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-01-17 | Address | 118 PETTEN STREET, GIBBS MARINE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2017-06-01 | 2025-01-17 | Address | 118 PETTEN STREET, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2021-06-01 | Address | 118 PETTEN STREET, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2009-07-15 | 2017-06-01 | Address | 105 EAST MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2009-07-15 | 2017-06-01 | Address | 105 EAST MANITOU RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2007-06-08 | 2009-07-15 | Address | 105 EAST MANITOV RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer) |
2007-06-08 | 2009-07-15 | Address | 105 EAST MANITOV RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
2007-06-08 | 2013-06-21 | Address | 194 BRADDOCK RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office) |
2005-06-15 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000272 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
210601061747 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190621060142 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170601006624 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
130621006086 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
120124000351 | 2012-01-24 | ANNULMENT OF DISSOLUTION | 2012-01-24 |
DP-1986014 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
090715003144 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070608002698 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050615000540 | 2005-06-15 | CERTIFICATE OF INCORPORATION | 2005-06-15 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSCG3009P3WT675 | 2009-06-16 | 2009-07-16 | 2009-07-16 | |||||||||||||||||||||||||||
|
Title | IRONDEQUOIT BAY LIGHT REMOVAL WO: 33-09-3141 |
Recipient Details
Recipient | GIBBS MARINE GROUP INC |
UEI | FN22LNTUNAK1 |
Legacy DUNS | 605572002 |
Recipient Address | UNITED STATES, 194 BRADDOCK RD, ROCHESTER, 146121048 |
Unique Award Key | CONT_AWD_HSBP1011P01141_7014_-NONE-_-NONE- |
Awarding Agency | Department of Homeland Security |
Link | View Page |
Award Amounts
Obligated Amount | 5500.00 |
Current Award Amount | 5500.00 |
Potential Award Amount | 25500.00 |
Description
Title | LEASE OF A BULK FUEL TANK IN ROCHESTER, NY |
NAICS Code | 332420: METAL TANK (HEAVY GAUGE) MANUFACTURING |
Product and Service Codes | W036: LEASE-RENT OF SP INDUSTRY MACHINERY |
Recipient Details
Recipient | GIBBS MARINE GROUP INC |
UEI | FN22LNTUNAK1 |
Legacy DUNS | 605572002 |
Recipient Address | UNITED STATES, 118 PEPTEN STREET, ROCHESTER, MONROE, NEW YORK, 146124700 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3020647206 | 2020-04-16 | 0219 | PPP | 118 Petten Street, Rochester, NY, 14612 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3779854 | Intrastate Non-Hazmat | 2023-03-27 | 600 | 2022 | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State