Search icon

GSS INFOTECH NY, INC.

Company Details

Name: GSS INFOTECH NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794257
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: C/O ASHOK "TONY" RAMETRA, 1762 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
46TP0 Active Non-Manufacturer 2005-10-24 2024-03-10 2026-01-07 2022-01-06

Contact Information

POC LEWIS NEEDHAM
Phone +1 518-452-3700
Fax +1 518-452-3939
Address 1762 CENTRAL AVE STE 1, ALBANY, NY, 12205 4775, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATEC GROUP 401(K) PROFIT SHARING PLAN 2023 721563114 2024-10-03 GSS INFOTECH NY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205
ATEC GROUP 401(K) PROFIT SHARING PLAN 2022 721563114 2023-10-16 GSS INFOTECH NY, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205
ATEC GROUP 401(K) PROFIT SHARING PLAN 2021 721563114 2022-10-17 GSS INFOTECH NY, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205
ATEC GROUP 401(K) PROFIT SHARING PLAN 2020 721563114 2021-06-10 GSS INFOTECH NY, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205
ATEC GROUP 401(K) PROFIT SHARING PLAN 2019 721563114 2020-07-21 GSS INFOTECH NY, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205
ATEC GROUP 401(K) PROFIT SHARING PLAN 2018 721563114 2019-07-24 GSS INFOTECH NY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 541519
Sponsor’s telephone number 5184523700
Plan sponsor’s address 1762 CENTRAL AVENUE, SUITE 300, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ASHOK "TONY" RAMETRA Chief Executive Officer 1762 CENTRAL AVE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ASHOK "TONY" RAMETRA, 1762 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2004-07-22 2006-06-27 Address 1762 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-06-27 Address 1762 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2004-07-22 2006-06-27 Address 1762 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-06-02 2010-12-30 Name ADVANCED TECHNOLOGY SOLUTIONS GROUP, INC.
2002-07-26 2003-06-02 Name BAAR GROUP, INC.
2002-07-26 2004-07-22 Address 1762 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-26 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101230000443 2010-12-30 CERTIFICATE OF AMENDMENT 2010-12-30
060627002820 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040722002398 2004-07-22 BIENNIAL STATEMENT 2004-07-01
030602000511 2003-06-02 CERTIFICATE OF AMENDMENT 2003-06-02
020726000697 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF501818M831 2008-09-25 2008-10-30 2008-10-30
Unique Award Key CONT_AWD_INF501818M831_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title IT TRAINING

Recipient Details

Recipient GSS INFOTECH NY, INC.
UEI HPZMPS3LKF94
Legacy DUNS 171841062
Recipient Address UNITED STATES, 1762 CENTRAL AVE, ALBANY, 122054773
PO AWARD V528S83001 2007-11-02 2007-11-12 2007-11-12
Unique Award Key CONT_AWD_V528S83001_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title APC 10KW/KVA SYMMETRA PX POWER MODULE, TESTING OF, ETC
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient GSS INFOTECH NY, INC.
UEI HPZMPS3LKF94
Legacy DUNS 171841062
Recipient Address UNITED STATES, 1762 CENTRAL AVE, ALBANY, 122054773
PO AWARD INF501819M962 2009-09-25 2009-12-16 2009-12-16
Unique Award Key CONT_AWD_INF501819M962_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title IT TRAINING

Recipient Details

Recipient GSS INFOTECH NY, INC.
UEI HPZMPS3LKF94
Legacy DUNS 171841062
Recipient Address UNITED STATES, 1762 CENTRAL AVE STE 1, ALBANY, 122054773
PO AWARD INF11PD01855 2011-05-27 2012-04-30 2012-04-30
Unique Award Key CONT_AWD_INF11PD01855_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title NETAPPS SERVICE RENEWAL FOR REGIONAL OFFICE NETWORK HADLEY, MA
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes R415: PROF SVCS/TECH SHARING-UTIL

Recipient Details

Recipient GSS INFOTECH NY, INC.
UEI HPZMPS3LKF94
Legacy DUNS 171841062
Recipient Address UNITED STATES, 1762 CENTRAL AVE STE 1, ALBANY, 122054773

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942407007 2020-04-09 0248 PPP 1762 Central AVe, ALBANY, NY, 12205-4736
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323000
Loan Approval Amount (current) 323000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-4736
Project Congressional District NY-20
Number of Employees 18
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326433.53
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State