Name: | GBT US LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Dec 2013 (11 years ago) |
Entity Number: | 4495964 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4EPPFXZ3E93 | 2024-11-12 | 666 3RD AVE, FL 4, NEW YORK, NY, 10017, 4160, USA | 666 THIRD AVE, FL 4, NEW YORK, NY, 10017, 4160, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.amexglobalbusinesstravel.com/ |
Division Name | GBT US LLC |
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-11-14 |
Initial Registration Date | 2015-01-21 |
Entity Start Date | 2014-07-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 518210, 541513, 561510, 561599 |
Product and Service Codes | 7E20, 7E21, DA10, DE01, DE02, DF01, R408, R702, R707, V211, V212, V213, V214, V221, V224, V231, V241, V251, V302, V999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE A LOPEZ |
Role | DIRECTOR OF STRATEGIC ACCOUNTS MANAGEMENT |
Address | 666 THIRD AVE, FL 4, NEW YORK, NY, 10017, USA |
Title | ALTERNATE POC |
Name | LAURIE GRENZICKI |
Role | CLIENT MANAGEMENT EXECUTIVE I |
Address | 101 HUDSON STREET, 34TH FLOOR, JERSEY CITY, NJ, 07302, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHELLE A LOPEZ |
Role | DIRECTOR OF STRATEGIC ACCOUNTS MANAGEMENT |
Address | 101 HUDSON STREET, 34TH FLOOR, JERSEY CITY, NJ, 07302, USA |
Title | ALTERNATE POC |
Name | LAURIE GRENZICKI |
Role | CLIENT MANAGEMENT EXECUTIVE I |
Address | 101 HUDSON STREET, 34TH FLOOR, JERSEY CITY, NJ, 07302, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL SILVEY |
Role | MANAGER, SOLUTIONS DESIGN |
Address | 101 HUDSON STREET, 34TH FLOOR, JERSEY CITY, NJ, 07302, USA |
Title | ALTERNATE POC |
Name | LAURIE GRENZICKI |
Role | CLIENT MANAGEMENT EXECUTIVE I |
Address | 101 HUDSON STREET, 34TH FLOOR, JERSEY CITY, NJ, 07302, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7BCG7 | Active | Non-Manufacturer | 2015-02-09 | 2024-10-14 | 2029-10-14 | 2025-10-11 | |||||||||||||||||||||
|
POC | MICHELLE A. LOPEZ |
Phone | +1 480-566-4103 |
Address | 666 3RD AVE, NEW YORK, NY, 10017 4160, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (1) | |
---|---|
CAGE number | SWH53 |
Owner Type | Immediate |
Legal Business Name | GBT (THAILAND) COMPANY LIMITED |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBT US LLC WELFARE BENEFITS PLAN | 2014 | 463619383 | 2015-12-30 | GBT US LLC | 4313 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 4553 |
Retired or separated participants receiving benefits | 15 |
Signature of
Role | Plan administrator |
Date | 2015-12-30 |
Name of individual signing | KAREN LOBO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-12-30 |
Name of individual signing | KAREN LOBO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GBT US LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-03 | 2023-12-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-12-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000218 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201004266 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203061180 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
SR-65773 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65772 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007626 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151228006143 | 2015-12-28 | BIENNIAL STATEMENT | 2015-12-01 |
131204000654 | 2013-12-04 | APPLICATION OF AUTHORITY | 2013-12-04 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BPA CALL | AWARD | 11316024F0005SPE | 2024-09-01 | 2025-08-31 | 2025-08-31 | |||||||||||||||||||||||||
|
Obligated Amount | 5000.00 |
Current Award Amount | 5000.00 |
Potential Award Amount | 5000.00 |
Description
Title | AMERICAN EXPRESS TRAVEL SERVICES BPA |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0011OMB_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 4000.00 |
Current Award Amount | 4000.00 |
Potential Award Amount | 4000.00 |
Description
Title | AMERICAN EXPRESS TRAVEL SERVICES BPA |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0037OAS_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 431738.68 |
Current Award Amount | 431738.68 |
Potential Award Amount | 431738.68 |
Description
Title | TRAVEL SERVICES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_19GE5024F0469_1900_GS33F0024P_4730 |
Awarding Agency | Department of State |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Current Award Amount | 1471732.83 |
Potential Award Amount | 7736270.22 |
Description
Title | EUROPE-WIDE TMC SERVICES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_IDV_GS33F0024P_4730 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 2040536.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0002OST_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 6000.00 |
Current Award Amount | 6000.00 |
Potential Award Amount | 6000.00 |
Description
Title | TRAVEL SERVICES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0017UST_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 21000.00 |
Current Award Amount | 21000.00 |
Potential Award Amount | 21000.00 |
Description
Title | TRAVEL SERVICE FEES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0004OVP_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 14000.00 |
Current Award Amount | 14000.00 |
Potential Award Amount | 14000.00 |
Description
Title | TRAVEL MANAGEMENT SERVICES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316024F0007WHO_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 30000.00 |
Current Award Amount | 30000.00 |
Potential Award Amount | 30000.00 |
Description
Title | SERVICES |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Unique Award Key | CONT_AWD_11316023F0002SPE_1100_11316021A0001EOP_1100 |
Awarding Agency | Executive Office of the President |
Link | View Page |
Award Amounts
Obligated Amount | 12000.00 |
Current Award Amount | 12000.00 |
Potential Award Amount | 12000.00 |
Description
Title | AMERICAN EXPRESS TRAVEL SERVICES - ITOR & USDS |
NAICS Code | 541618: OTHER MANAGEMENT CONSULTING SERVICES |
Product and Service Codes | V302: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: TRAVEL AGENT |
Recipient Details
Recipient | GBT US LLC |
UEI | G4EPPFXZ3E93 |
Recipient Address | UNITED STATES, 666 3RD AVE, FL 4, NEW YORK, NEW YORK, NEW YORK, 100174160 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State