Search icon

GHIOCEL PREDICTIVE TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GHIOCEL PREDICTIVE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (23 years ago)
Entity Number: 2856012
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 4 SOUTH MAIN STREET / 3RD FL, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GHIOCEL PREDICTIVE TECHNOLOGIES, INC. DOS Process Agent 4 SOUTH MAIN STREET / 3RD FL, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DAN M GHIOCEL Chief Executive Officer 4 SOUTH MAIN STREET / 3RD FL, PITTSFORD, NY, United States, 14534

Unique Entity ID

Unique Entity ID:
PN8UUMJCB3L4
CAGE Code:
3G3L0
UEI Expiration Date:
2025-10-24

Business Information

Doing Business As:
GHIOCEL PREDICTIVE TECHNOLOGIES INC
Division Name:
ROCHESTER OFFICE
Activation Date:
2024-10-28
Initial Registration Date:
2003-08-06

Commercial and government entity program

CAGE number:
3G3L0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-28
SAM Expiration:
2025-10-24

Contact Information

POC:
DAN M. GHIOCEL
Corporate URL:
http://www.ghiocel-tech.com/

History

Start date End date Type Value
2011-02-03 2015-02-03 Address 6 SOUTH MAIN STREET / 2ND FL, PITTSFORD, NY, 14534, 3104, USA (Type of address: Principal Executive Office)
2011-02-03 2015-02-03 Address 6 SOUTH MAIN STREET / 2ND FL, PITTSFORD, NY, 14534, 3104, USA (Type of address: Chief Executive Officer)
2011-02-03 2015-02-03 Address 6 SOUTH MAIN STREET / 2ND FL, PITTSFORD, NY, 14534, 3104, USA (Type of address: Service of Process)
2005-03-24 2011-02-03 Address 6 SOUTH MAIN ST 2ND FLR, PITTSFORD, NY, 14534, 3104, USA (Type of address: Chief Executive Officer)
2005-03-24 2011-02-03 Address 6 SOUTH MAIN ST 2ND FLR, PITTSFORD, NY, 14534, 3104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150203007159 2015-02-03 BIENNIAL STATEMENT 2015-01-01
110203002570 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090122003380 2009-01-22 BIENNIAL STATEMENT 2009-01-01
050324002841 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030113000640 2003-01-13 CERTIFICATE OF INCORPORATION 2003-01-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
31310021P0001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Nuclear Regulatory Commission
Performance Start Date:
2021-01-29
Description:
PURCHASE OF ACS SASSI LICENSES FOR MAINTENANCE AND SUPPORT ONE BASE YEAR AND FOUR ONE YEAR OPTION PERIODS
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
31310019P0005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30400.00
Base And Exercised Options Value:
30400.00
Base And All Options Value:
30400.00
Awarding Agency Name:
Nuclear Regulatory Commission
Performance Start Date:
2019-02-27
Description:
UPGRADE SEISMIC SSI ANALYSIS SOFTWARE ACS SASSI
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES
Procurement Instrument Identifier:
W56HZV04C0690
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-25
Description:
NO COST PERIOD OF PERFORMANCE EXTENSION TO PHASE III SBIR CONTRACT, RESEARCH & DEVELOPMENT EFFORT
Naics Code:
541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product Or Service Code:
AC41: DEFENSE TANK - AUTOMOTIVE (BASIC)

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105517.00
Total Face Value Of Loan:
105517.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106145.00
Total Face Value Of Loan:
106145.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$106,145
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,125.02
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $80,000
Utilities: $8,195
Mortgage Interest: $0
Rent: $6,150
Refinance EIDL: $0
Healthcare: $11800
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$105,517
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,525.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $105,510
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State