Search icon

GIBCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GIBCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849170
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 181 GANNET COURT, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 212-960-3083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT GABBAY Chief Executive Officer 181 GANNET COURT, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181 GANNET COURT, MANHASSET, NY, United States, 11030

Licenses

Number Status Type Date End date
2017018-DCA Active Business 2015-01-05 2025-02-28
1378752-DCA Inactive Business 2010-12-13 2015-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 181 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2011-09-09 2025-03-03 Address 181 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2010-12-08 2025-03-03 Address 181 GANNET COURT, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2009-08-26 2010-12-08 Address 15 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)
2009-08-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303003375 2025-03-03 BIENNIAL STATEMENT 2025-03-03
190805062063 2019-08-05 BIENNIAL STATEMENT 2019-08-01
150804006536 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130812006771 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110909002296 2011-09-09 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580372 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580371 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274197 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274196 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974501 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2974500 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2557979 RENEWAL INVOICED 2017-02-21 100 Home Improvement Contractor License Renewal Fee
2557978 TRUSTFUNDHIC INVOICED 2017-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1916023 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1916047 FINGERPRINT CREDITED 2014-12-16 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
11750.00
Total Face Value Of Loan:
11750.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
10800.00
Total Face Value Of Loan:
10800.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-09
Type:
Referral
Address:
319 W. 29TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10919.36
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11750
Current Approval Amount:
11750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11826.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State