Search icon

GNCB CONSULTING ENGINEERS, P.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GNCB CONSULTING ENGINEERS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Dec 1967
Business ALEI: 0040496
Annual report due: 27 Dec 2025
Business address: 1358 BOSTON POST ROAD UNITS 3 & 4, OLD SAYBROOK, CT, 06475, United States
Mailing address: P.O. BOX 802, OLD SAYBROOK, CT, United States, 06475
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: SPENCER@GNCBENGINEERS.COM

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2023-05-16
Expiration Date: 2023-11-16
Status: Expired
Product: Consulting Engineering Services:Structural, Geotechnical and Historic Preservation
Number Of Employees: 3
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GNCB CONSULTING ENGINEERS, P.C., NEW YORK 4042258 NEW YORK
Headquarter of GNCB CONSULTING ENGINEERS, P.C., FLORIDA F95000000978 FLORIDA
Headquarter of GNCB CONSULTING ENGINEERS, P.C., RHODE ISLAND 000089639 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K56CDJ69A8A5 2025-04-05 1358 BOSTON POST RD, UNIT 3, OLD SAYBROOK, CT, 06475, 1751, USA 1358 BOSTON POST ROAD 2ND FLOOR/P.O. BOX 802, GNCB ENGINEERS, OLD SAYBROOK, CT, 06475, USA

Business Information

URL gncbengineers.com
Division Name GNCB CONSULTING ENGINEERS PC
Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2024-04-09
Initial Registration Date 2023-08-14
Entity Start Date 1967-12-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541340, 541430
Product and Service Codes C212, C220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RHONDA SPENCER
Role OFFICE MANAGER
Address 1358 BOSTON POST ROAD 2ND FLOOR/P.O. BOX 802, OLD SAYBROOK, CT, 06475, USA
Government Business
Title PRIMARY POC
Name RHONDA SPENCER
Role OFFICE MANAGER
Address 1358 BOSTON POST ROAD 2ND FLOOR/P.O. BOX 802, OLD SAYBROOK, CT, 06475, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GNCB 401(K) PLAN 2023 060842652 2024-03-11 GNCB CONSULTING ENGINEERS, P.C. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-03-11
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2022 060842652 2023-06-09 GNCB CONSULTING ENGINEERS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2021 060842652 2022-06-08 GNCB CONSULTING ENGINEERS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-07
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2020 060842652 2021-04-21 GNCB CONSULTING ENGINEERS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-21
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2019 060842652 2020-02-12 GNCB CONSULTING ENGINEERS, P.C. 12
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2020-02-12
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-02-12
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2019 060842652 2020-04-09 GNCB CONSULTING ENGINEERS, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2018 060842652 2019-04-03 GNCB CONSULTING ENGINEERS, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 1358 BOSTON POST ROAD 2ND FLOOR, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2019-04-03
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-03
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2017 060842652 2018-05-09 GNCB CONSULTING ENGINEERS, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 130 ELM STREET, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2018-05-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-09
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2016 060842652 2017-05-19 GNCB CONSULTING ENGINEERS, P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 130 ELM STREET, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
GNCB 401(K) PLAN 2015 060842652 2016-09-29 GNCB CONSULTING ENGINEERS, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 541330
Sponsor’s telephone number 8603881224
Plan sponsor’s address 130 ELM STREET, P.O. BOX 802, OLD SAYBROOK, CT, 06475

Signature of

Role Plan administrator
Date 2016-09-29
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-29
Name of individual signing RHONDA SPENCER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHELLY MICOLETTI Agent 1358 BOSTON POST ROAD, UNITS 3 & 4, OLD SAYBROOK, CT, 06475, United States P.O. BOX 802, OLD SAYBROOK, CT, 06475, United States +1 860-388-1224 micoletti@gncbengineers.com TRASK ROAD, C, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Residence address
Thomas Curry Officer 1358 Boston Post Rd, Units 3 & 4, Old Saybrook, CT, 06475-1751, United States 118 Main Street, Hampton, CT, 06247, United States
Richard Centola Officer 1358 Boston Post Rd, Units 3 & 4, Old Saybrook, CT, 06475-1751, United States 200 Kenrose Terrace, WESTBROOK, CT, 06498-0000, United States
CHARLES C. BROWN Officer 1358 BOSTON POST ROAD UNITS 3 & 4, OLD SAYBROOK, CT, 06475, United States 6 BAYVIEW AVENUE, OLD SAYBROOK, CT, 06475, United States

Director

Name Role Business address Residence address
Thomas Curry Director 1358 Boston Post Rd, Units 3 & 4, Old Saybrook, CT, 06475-1751, United States 118 Main Street, Hampton, CT, 06247, United States
Richard Centola Director 1358 Boston Post Rd, Units 3 & 4, Old Saybrook, CT, 06475-1751, United States 200 Kenrose Terrace, WESTBROOK, CT, 06498-0000, United States
CHARLES C. BROWN Director 1358 BOSTON POST ROAD UNITS 3 & 4, OLD SAYBROOK, CT, 06475, United States 6 BAYVIEW AVENUE, OLD SAYBROOK, CT, 06475, United States

History

Type Old value New value Date of change
Name change GIBBLE NORDEN CHAMPION BROWN CONSULTING ENGINEERS, P.C. GNCB CONSULTING ENGINEERS, P.C. 2011-02-02
Name change GIBBLE NORDEN CHAMPION BROWN CONSULTING ENGINEERS, INC. GIBBLE NORDEN CHAMPION BROWN CONSULTING ENGINEERS, P.C. 2010-11-18
Name change GIBBLE NORDEN CHAMPION CONSULTING ENGINEERS INCORPORATED GIBBLE NORDEN CHAMPION BROWN CONSULTING ENGINEERS, INC. 2001-06-25
Name change BESIER GIBBLE NORDEN CONSULTING ENGINEERS, INC. GIBBLE NORDEN CHAMPION CONSULTING ENGINEERS INCORPORATED 1996-11-06
Name change BESIER GIBBLE & QUIRIN, CONSULTING ENGINEERS INCORPORATED BESIER GIBBLE NORDEN CONSULTING ENGINEERS, INC. 1985-09-18
Name change RUDOLPH BESIER & KENNETH GIBBLE CONSULTING ENGINEERS INCORPORATED BESIER GIBBLE & QUIRIN, CONSULTING ENGINEERS INCORPORATED 1979-01-25
Name change RUDOLPH BESIER, INC. RUDOLPH BESIER & KENNETH GIBBLE CONSULTING ENGINEERS INCORPORATED 1972-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215137 2024-12-05 - Annual Report Annual Report -
BF-0011088544 2023-11-30 - Annual Report Annual Report -
BF-0010369337 2022-11-28 - Annual Report Annual Report 2022
BF-0009830664 2021-12-02 - Annual Report Annual Report -
0007026778 2020-11-25 - Annual Report Annual Report 2020
0006675389 2019-11-08 - Annual Report Annual Report 2019
0006498538 2019-03-27 - Change of Business Address Business Address Change -
0006283642 2018-11-28 - Annual Report Annual Report 2018
0005969735 2017-11-21 - Annual Report Annual Report 2017
0005918005 2017-08-30 - Change of Email Address Business Email Address Change -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3113097206 2020-04-16 0156 PPP 1358 Boston Post Road, OLD SAYBROOK, CT, 06475-0802
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154484
Loan Approval Amount (current) 154484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16143
Servicing Lender Name Essex Savings Bank
Servicing Lender Address 35 Plains Rd, ESSEX, CT, 06426-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLD SAYBROOK, MIDDLESEX, CT, 06475-0802
Project Congressional District CT-02
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16143
Originating Lender Name Essex Savings Bank
Originating Lender Address ESSEX, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155427.83
Forgiveness Paid Date 2020-12-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005006492 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name GNCB CONSULTING ENGINEERS, P.C.
Role Debtor
Name ESSEX SAVINGS BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information