Search icon

GBT US LLC

Company Details

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

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

form 5500

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
Three-digit plan number (PN) 501
Effective date of plan 2014-06-30
Business code 541990
Sponsor’s telephone number 2126403111
Plan sponsor’s mailing address 3 WORLD FINANCIAL CENTER, 19TH FLOOR, NEW YORK, NY, 10285
Plan sponsor’s address 3 WORLD FINANCIAL CENTER, 19TH FLOOR, NEW YORK, NY, 10285

Number of participants as of the end of the plan year

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
GBT US LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Awards

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
Unique Award Key CONT_AWD_11316024F0005SPE_1100_11316021A0001EOP_1100
Awarding Agency Executive Office of the President
Link View Page

Award Amounts

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
BPA CALL AWARD 11316024F0011OMB 2024-08-30 2025-08-29 2025-08-29
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
BPA CALL AWARD 11316024F0037OAS 2024-09-01 2025-08-31 2025-08-31
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
DELIVERY ORDER AWARD 19GE5024F0469 2024-10-01 2025-09-30 2029-09-30
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
No data IDV GS33F0024P 2004-05-21 No data No data
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
BPA CALL AWARD 11316024F0002OST 2024-07-01 2025-06-30 2025-06-30
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
BPA CALL AWARD 11316024F0017UST 2024-07-01 2025-06-30 2025-06-30
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
BPA CALL AWARD 11316024F0004OVP 2024-07-01 2025-06-30 2025-06-30
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
BPA CALL AWARD 11316024F0007WHO 2024-07-01 2025-06-30 2025-06-30
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
BPA CALL AWARD 11316023F0002SPE 2023-09-01 2024-08-31 2024-08-31
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