Search icon

CAEN TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAEN TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3075972
ZIP code: 10168
County: Richmond
Place of Formation: Delaware
Address: 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168
Principal Address: 1 Edgewater Street, Suite 101, Staten Island, NY, United States, 10305

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E 42ND STREET, 18TH FL, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
NICOLA PAOLI Chief Executive Officer 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, United States, 10305

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-556-9185
Contact Person:
NICOLA PAOLI
User ID:
P0779619
Trade Name:
CAEN TECHNOLOGIES INC

Commercial and government entity program

CAGE number:
4FUJ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-12
CAGE Expiration:
2029-11-12
SAM Expiration:
2025-11-08

Contact Information

POC:
NICOLA PAOLI
Corporate URL:
www.caentechnologies.com

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2020-03-11 2024-07-09 Address 1140 BAY STREET, SUITE 2C, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2019-12-23 2024-07-09 Address 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-12-23 2024-07-09 Address 122 E 42ND STREET, 18TH FL, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2010-07-15 2019-12-23 Address C/O PAVIA & HARCOURT LLP, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709004299 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200311060708 2020-03-11 BIENNIAL STATEMENT 2018-07-01
191223000499 2019-12-23 CERTIFICATE OF CHANGE 2019-12-23
191120000975 2019-11-20 ERRONEOUS ENTRY 2019-11-20
191119000402 2019-11-19 ERRONEOUS ENTRY 2019-11-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA860124P0168
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
106865.39
Base And Exercised Options Value:
106865.39
Base And All Options Value:
106865.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-31
Description:
HIGH-SPEED NUCLEAR DATA ACQUISITION AND PROCESSING SYSTEM
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6625: ELECTRICAL AND ELECTRONIC PROPERTIES MEASURING AND TESTING INSTRUMENTS
Procurement Instrument Identifier:
1333ND24PNB640627
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22272.16
Base And Exercised Options Value:
22272.16
Base And All Options Value:
22272.16
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2024-09-18
Description:
2 HIGH STABILITY BIPOLAR ELECTROMAGNET POWER SUPPLY
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
5975: ELECTRICAL HARDWARE AND SUPPLIES
Procurement Instrument Identifier:
80NSSC24PC302
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16762.75
Base And Exercised Options Value:
16762.75
Base And All Options Value:
16762.75
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2024-09-06
Description:
CAEN DT5000N HEXAGON DUAL CHANNEL DIGITAL PULSE PROCESSOR
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6665: HAZARD-DETECTING INSTRUMENTS AND APPARATUS

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.47
Total Face Value Of Loan:
36046.00
Date:
2020-04-29
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:
36046.47
Total Face Value Of Loan:
36046.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,046.47
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,293.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,046

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State