Search icon

NEU-TEC GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEU-TEC GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2003 (22 years ago)
Entity Number: 2955032
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1 LENOX AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONEN NEUTRA Chief Executive Officer 1 LENOX AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
RONEN NEUTRA DOS Process Agent 1 LENOX AVE, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
516-870-0422
Contact Person:
RONEN NEUTRA
User ID:
P0693587
Trade Name:
NEUTEC GROUP INC

Unique Entity ID

Unique Entity ID:
CWZFNBA9W6D3
CAGE Code:
45XD0
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
NEUTEC GROUP INC
Activation Date:
2025-06-26
Initial Registration Date:
2005-10-05

Commercial and government entity program

CAGE number:
45XD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
RONEN NEUTRA
Corporate URL:
www.neutecgroup.com

Legal Entity Identifier

LEI Number:
549300IBUTIMZWOPDW64

Registration Details:

Initial Registration Date:
2013-03-29
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2015-09-01 2017-09-01 Address 1 LENOX AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2015-09-01 2017-09-01 Address 1 LENOX AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2015-07-22 2017-09-01 Address 1 LENOX AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-11-16 2015-09-01 Address 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-11-16 2015-09-01 Address 200 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190903063093 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006290 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006224 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150722000688 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
130911006590 2013-09-11 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA700024P0068
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23819.22
Base And Exercised Options Value:
23819.22
Base And All Options Value:
23819.22
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-09-19
Description:
AUTOMATIC SPIRAL PLATER INSTRUMENT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
12405B24P0317
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23719.22
Base And Exercised Options Value:
23719.22
Base And All Options Value:
23719.22
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-08-21
Description:
EDDY JET 2W AUTOMATIC PLATER FOR SPIRAL SPREADING
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
12405B24P0127
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
42169.60
Base And Exercised Options Value:
42169.60
Base And All Options Value:
42169.60
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-04-30
Description:
1 EDDY JET 2W AUTOMATIC PLATER, 90003800 , 1 SPHERE FLASH AUTOMATIC COLONY COUNTER, 90007000 , 1 COLONIES PRO SOFTWARE UPGRADE, 90007001 .
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
142700.00
Total Face Value Of Loan:
142700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$142,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,297.45
Servicing Lender:
The Bancorp Bank National Association
Use of Proceeds:
Payroll: $142,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State