Search icon

GIBELLO LLC

Company Details

Name: GIBELLO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2011 (13 years ago)
Entity Number: 4161418
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GIBELLO LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454109633 2021-07-19 GIBELLO LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8456799800
Plan sponsor’s address 19 WEST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing KRYSTYNA TRIVERO
GIBELLO LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 454109633 2020-10-15 GIBELLO LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 8456799800
Plan sponsor’s address 19 WEST MARKET STREET, RHINEBECK, NY, 12572

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing KRYSTYNA TRIVERO

DOS Process Agent

Name Role Address
GIBELLO LLC DOS Process Agent 19-21 W. MARKET STREET, RHINEBECK, NY, United States, 12572

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206785 Alcohol sale 2024-07-18 2024-07-18 2026-07-31 19 21 W MARKET ST, RHINEBECK, New York, 12572 Restaurant

History

Start date End date Type Value
2011-11-03 2024-01-26 Address 19-21 W. MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000751 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220125001314 2022-01-25 BIENNIAL STATEMENT 2022-01-25
131107006021 2013-11-07 BIENNIAL STATEMENT 2013-11-01
120112000151 2012-01-12 CERTIFICATE OF PUBLICATION 2012-01-12
111103000277 2011-11-03 ARTICLES OF ORGANIZATION 2011-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487138310 2021-01-20 0202 PPS 19 W Market St, Rhinebeck, NY, 12572-1402
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302831.16
Loan Approval Amount (current) 302831.16
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-1402
Project Congressional District NY-18
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 305691.23
Forgiveness Paid Date 2021-12-28
6248687207 2020-04-27 0202 PPP 19 W MARKET ST, RHINEBECK, NY, 12572-1402
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243700
Loan Approval Amount (current) 243700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RHINEBECK, DUTCHESS, NY, 12572-1402
Project Congressional District NY-18
Number of Employees 25
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 245128.35
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2306814 Fair Labor Standards Act 2023-11-06 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2023-11-06
Termination Date 2024-02-26
Date Issue Joined 2023-11-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAULA SIGUENCIA,
Role Plaintiff
Name GIBELLO LLC
Role Defendant
2306814 Fair Labor Standards Act 2023-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-08-03
Termination Date 2023-11-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name NAULA SIGUENCIA,
Role Plaintiff
Name GIBELLO LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State