Search icon

GIBBS MARINE GROUP, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
GIBBS MARINE GROUP, INC. DOS Process Agent 118 PETTEN STREET, ROCHESTER, NY, United States, 14612

Chief Executive Officer

Name Role Address
STEVE GIBBS Chief Executive Officer 118 PETTEN STREET, ROCHESTER, NY, United States, 14612

History

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

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HSCG3009P3WT675_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

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
PURCHASE ORDER AWARD HSBP1011P01141 2011-09-28 2012-09-27 2016-09-27
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

Paycheck Protection Program

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
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61300
Loan Approval Amount (current) 61300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 7
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62248.89
Forgiveness Paid Date 2021-11-12

Motor Carrier Census

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)
Legal Name GIBBS MARINE GROUP INC
DBA Name -
Physical Address 118 PETTEN ST, ROCHESTER, NY, 14612-4700, US
Mailing Address 118 PETTEN ST, ROCHESTER, NY, 14612-4700, US
Phone (585) 227-1579
Fax -
E-mail STEVE@GIBBSMARINE.COM

Safety Measurement System - All Transportation

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