Search icon

GIBCO CONSTRUCTION CORP.

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
101208000258 2010-12-08 CERTIFICATE OF CHANGE 2010-12-08
090826000087 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315762443 0215000 2011-08-09 319 W. 29TH STREET, NEW YORK, NY, 10001
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-08-09
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2012-08-23

Related Activity

Type Referral
Activity Nr 202655395
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2011-09-27
Abatement Due Date 2011-10-14
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2011-09-27
Abatement Due Date 2011-09-30
Current Penalty 2250.0
Initial Penalty 4200.0
Nr Instances 2
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064467308 2020-05-01 0235 PPP 181 GANNET CT, MANHASSET, NY, 11030
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10919.36
Forgiveness Paid Date 2021-06-15
4362298405 2021-02-06 0235 PPS 181 Gannet Ct, Manhasset, NY, 11030-4011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-4011
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11826.13
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State