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
Name | Role | Address |
---|---|---|
ELLIOT GABBAY | Chief Executive Officer | 181 GANNET COURT, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 181 GANNET COURT, MANHASSET, NY, United States, 11030 |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315762443 | 0215000 | 2011-08-09 | 319 W. 29TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4362298405 | 2021-02-06 | 0235 | PPS | 181 Gannet Ct, Manhasset, NY, 11030-4011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State