Search icon

BIO-SIGNAL GROUP CORP.

Company Details

Name: BIO-SIGNAL GROUP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2002 (22 years ago)
Entity Number: 2841293
ZIP code: 11226
County: New York
Place of Formation: Delaware
Address: 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, United States, 11226

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
483E5 Obsolete Non-Manufacturer 2005-11-29 2024-03-06 2022-01-09 No data

Contact Information

POC SAMAH ABDEL BAKI
Phone +1 718-928-7076
Fax +1 978-429-8293
Address 760 PARKSIDE AVE, BROOKLYN, NY, 11226 1508, 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

Chief Executive Officer

Name Role Address
JOHN GRIDLEY Chief Executive Officer 760 PARKSIDE AVENUE, ROOM 206, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
ANDRE FENTON DOS Process Agent 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2011-01-27 2012-12-12 Address 760 PARKSIDE AVE, ROOM 206, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2011-01-27 2012-12-12 Address 24 RUE DE CHAZELLES, PARIS, 75017, FRA (Type of address: Chief Executive Officer)
2006-12-06 2011-01-27 Address 16 SPRING ST, NO 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-12-06 2011-01-27 Address 3 AVE DE LAUMIERE, PARIS, 75019, FRA (Type of address: Chief Executive Officer)
2005-01-27 2011-01-27 Address 16 SPRING ST, NO 2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2005-01-27 2006-12-06 Address 16 SPRING ST, NO 2, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2005-01-27 2006-12-06 Address 104 RUEDE MEALY, PARIS, 75019, FRA (Type of address: Chief Executive Officer)
2002-12-03 2005-01-27 Address 16 SPRING STREET #2, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121212006370 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110127002191 2011-01-27 BIENNIAL STATEMENT 2010-12-01
090129002497 2009-01-29 BIENNIAL STATEMENT 2008-12-01
061206002406 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050127002050 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021203000749 2002-12-03 APPLICATION OF AUTHORITY 2002-12-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RC3NS070658 Department of Health and Human Services 93.701 - TRANS-NIH RECOVERY ACT RESEARCH SUPPORT 2010-04-01 2013-03-31 PUTTING EEG IN THE EMERGENCY DEPARTMENT
Recipient BIO SIGNAL GROUP CORP
Recipient Name Raw BIO-SIGNAL GROUP CORPORATION
Recipient UEI H62UKEZJ9E83
Recipient DUNS 127628498
Recipient Address 760 PARKSIDE AVENUE, BROOKLYN, KINGS, NEW YORK, 11226-1508, UNITED STATES
Obligated Amount 2949240.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R42NS064474 Department of Health and Human Services 93.853 - EXTRAMURAL RESEARCH PROGRAMS IN THE NEUROSCIENCES AND NEUROLOGICAL DISORDERS 2008-09-30 2010-08-31 COMMERCIALIZING DIGITAL WIRELESS TELEMETRY: THE ANIMAL EPILEPSY MONITORING UNIT
Recipient BIO SIGNAL GROUP CORP
Recipient Name Raw BIO-SIGNAL GROUP CORPORATION
Recipient UEI H62UKEZJ9E83
Recipient DUNS 127628498
Recipient Address 760 PARKSIDE AVENUE, BROOKLYN, KINGS, NEW YORK, 11226
Obligated Amount 665895.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3025975000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BIO SIGNAL GROUP CORP
Recipient Name Raw EPIGENTEK GROUP INC.
Recipient UEI H62UKEZJ9E83
Recipient DUNS 127628498
Recipient Address 760 PARKSIDE AVE STE 11, BROOKLYN, KINGS, NEW YORK, 11226-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State